Entity Name: | SIMON ACCOUNTING & TAX SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMON ACCOUNTING & TAX SERVICES, 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: |
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 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000157469 |
FEI/EIN Number |
46-1482815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7488 NE 2ND AVE UNIT 1, MIAMI, FL, 33138 |
Mail Address: | 7488 NE 2ND AVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON VILBRUN | Auth | 7488 NE 2ND AVE UNIT 1, MIAMI, FL, 33138 |
AGENORD SAINTANISE | Manager | 7488 NE 2ND AVE UNIT 1, MIAMI, FL, 33138 |
SIMON VILBRUN MGR | Agent | 7488 NE 2ND AVE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-06-17 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 7488 NE 2ND AVE UNIT 1, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 7488 NE 2ND AVE, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | SIMON, VILBRUN, MGR | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 7488 NE 2ND AVE UNIT 1, MIAMI, FL 33138 | - |
LC AMENDMENT | 2014-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-31 |
LC Amendment | 2014-03-03 |
AMENDED ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State