Search icon

TAMAR SFH LLC - Florida Company Profile

Company Details

Entity Name: TAMAR SFH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMAR SFH 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: 23 May 2013 (12 years ago)
Document Number: L13000075395
FEI/EIN Number 46-2859172

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

Address: 9 E 62nd Street, New York, NY, 10065, US
Mail Address: 9 E 62nd Street, New York, NY, 10065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM SUNG Auth 9 E 62ND STREET, New york, NY, 10065
LIEBER OREN Agent 2800 Biscayne Boulevard, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-13 LIEBER, OREN -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 2800 Biscayne Boulevard, Suite 500, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 9 E 62nd Street, Care of Lazam, New York, NY 10065 -
CHANGE OF MAILING ADDRESS 2022-09-20 9 E 62nd Street, Care of Lazam, New York, NY 10065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000583260 ACTIVE 23-1562 CA 04 MIAMI-DADE COUNTY CIRCUIT COUR 2023-05-06 2028-12-01 $97074.29 RAPHAEL ELKAYAM, 2132 FISHER ISLAND DRIVE, 2132, MIAMI, FLORIDA 33109

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State