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