Search icon

SME MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SME MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SME MIAMI, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2012 (13 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L12000082649
FEI/EIN Number 45-5548992

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Mail Address: 2500 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIN MUSTAFFA AHMAD F Manager 2500 W LAKE MARY BLVD, LAKE MARY, FL, 32746
BUTERA SHARON Agent 2500 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043379 BARBIE THE DREAMHOUSE EXPERIENCE EXPIRED 2013-05-06 2018-12-31 - 5310 NORTH CENTRAL AVENUE, SUITE A, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2500 W LAKE MARY BLVD, STE 107, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-04-28 2500 W LAKE MARY BLVD, STE 107, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2500 W LAKE MARY BLVD, STE 107, LAKE MARY, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2016-04-22 SME MIAMI, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-22 BUTERA, SHARON -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-21
Florida Limited Liability 2012-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State