Entity Name: | SMIR 3001 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Nov 2013 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Mar 2017 (8 years ago) |
Document Number: | L13000155600 |
FEI/EIN Number | 841929358 |
Address: | c/o Silver Wave Ventures, 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US |
Mail Address: | c/o Silver Wave Ventures, 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLIMAK NOAH | Agent | c/o Silver Wave Ventures, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
WAINBERG EDUARDO | Manager | c/o Silver Wave Ventures, Hallandale Beach, FL, 33009 |
SLIMAK NOAH | Manager | c/o Silver Wave Ventures, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081482 | WH DEVELOPMENTS | EXPIRED | 2015-08-06 | 2020-12-31 | No data | 1001 N FEDERAL HWY, SUIT 240, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | c/o Silver Wave Ventures, 134 S Dixie Hwy, Ste 214, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | c/o Silver Wave Ventures, 134 S Dixie Hwy, Ste 214, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | c/o Silver Wave Ventures, 134 S Dixie Hwy, Ste 214, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-12 | SLIMAK, NOAH | No data |
MERGER | 2017-03-15 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000169491 |
LC AMENDMENT | 2014-05-30 | No data | No data |
LC AMENDMENT | 2013-12-27 | No data | No data |
LC AMENDMENT | 2013-11-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
Merger | 2017-03-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State