Search icon

SIMG PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SIMG PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMG PROPERTY MANAGEMENT, 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: 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: 12 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: L12000090572
FEI/EIN Number NOT APPLICABLE

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

Address: 19821 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US
Mail Address: 19821 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STYLES LORENZO T Auth 19821 NW 2nd AVENUE, MIAMI GARDENS, FL, 33169
STYLES LATOSHA T Auth 19821 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
BODZIN MARTIN IEsq. Agent 18205 NW BISCAYNE BOULEVARD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 19821 NW 2nd Avenue, #435, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-04-29 19821 NW 2nd Avenue, #435, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 18205 NW BISCAYNE BOULEVARD, #2201, AVENTURA, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2015-02-02 SIMG PROPERTY MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2014-04-30 BODZIN, MARTIN I, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State