Search icon

627 SMITH ST., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 627 SMITH ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

627 SMITH ST., 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: 28 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L12000161965
FEI/EIN Number 13-3175319

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

Address: 1 Liberty Plaza, New York, NY, 10006, US
Mail Address: 1 Liberty Plaza, New York, NY, 10006, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 627 SMITH ST., LLC, NEW YORK 4370237 NEW YORK
Headquarter of 627 SMITH ST., LLC, NEW YORK 4340748 NEW YORK

Key Officers & Management

Name Role Address
Chaves Herbert Member 111 John Street, New York, NY, 10038
Chaves Jane Member 111 John Street, New York, NY, 10038
Zucker Susan Othe 111 John Street, New York, NY, 10038
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 1 Liberty Plaza, 46 Floor, New York, NY 10006 -
CHANGE OF MAILING ADDRESS 2023-03-26 1 Liberty Plaza, 46 Floor, New York, NY 10006 -
MERGER 2012-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000127987

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State