Entity Name: | SMI REALTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMI REALTORS, 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: |
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: | 04 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2021 (4 years ago) |
Document Number: | L13000001821 |
FEI/EIN Number |
46-1715558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2808, Village Green Drive, Miami, FL, 33175, US |
Mail Address: | 2808, Village Green Drive, Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEES CLIFFORD S | Managing Member | 2808, Miami, FL, 33175 |
MEES CLIFFORD S | Agent | 2808, Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2808, Village Green Drive, Miami, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2808, Village Green Drive, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2808, Village Green Drive, Miami, FL 33175 | - |
REINSTATEMENT | 2016-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-01 | MEES, CLIFFORD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-01-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-02 |
REINSTATEMENT | 2015-12-01 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State