Search icon

SIMON ACCOUNTING & TAX SERVICES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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