Search icon

SHEM SODI LLC - Florida Company Profile

Company Details

Entity Name: SHEM SODI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEM SODI 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: 30 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L13000123422
FEI/EIN Number 46-4519576

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

Address: 580 Golden Harbour Dr, BOCA RATON, FL, 33432, US
Mail Address: 580 Golden Harbour Dr, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIDUS ZEV Managing Member 580 Golden Harbour Dr, BOCA RATON, FL, 33432
Freidus Zev Agent 580 Golden Harbour Dr, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 580 Golden Harbour Dr, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 580 Golden Harbour Dr, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-13 580 Golden Harbour Dr, BOCA RATON, FL 33432 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 Freidus, Zev -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State