Search icon

SAIMAN REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: SAIMAN REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIMAN REAL ESTATE 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 21 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L13000039822
FEI/EIN Number 08-0905327

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

Mail Address: 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
Address: 3580 SABLE PALM LANE, UNIT C, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIMAN EVELYNE Manager 35 AVENUE PAUL DEROULEDE, VINCENNES, 94300
SAIMAN BENJAMIN Manager 35 AVENUE PAUL DEROULEDE, VINCENNES, 94300
STANFORD ENTITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-21 STANFORD ENTITY MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2655 LE JEUNE ROAD, STE PH1-E, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-21 3580 SABLE PALM LANE, UNIT C, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 3580 SABLE PALM LANE, UNIT C, TITUSVILLE, FL 32780 -
LC AMENDMENT 2019-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-12
LC Amendment 2019-11-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State