Search icon

SMIR 3001 LLC

Company Details

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

Agent

Name Role Address
SLIMAK NOAH Agent c/o Silver Wave Ventures, Hallandale Beach, FL, 33009

Manager

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

Fictitious Names

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

Events

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

Documents

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