Entity Name: | SMILOWITZ CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SMILOWITZ CAPITAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | L12000051511 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 NE 118th Road, NORTH MIAMI, FL 33181 |
Mail Address: | 1950 NE 118th Road, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMILOWITZ, MICHELLE B | Manager | 1950 NE 118th Road, NORTH MIAMI, FL 33181 |
SMILOWITZ, MICHELLE B | Agent | 1950 NE 118th Road, NORTH MIAMI, FL 33181 |
SMILOWITZ, ABRAHAM F | Manager | 1950 NE 118th Road, NORTH MIAMI, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | SMILOWITZ, MICHELLE B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-11 | 1950 NE 118th Road, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2014-06-11 | 1950 NE 118th Road, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-11 | 1950 NE 118th Road, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State