Search icon

SAMEX HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SAMEX HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMEX HOLDINGS 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: 05 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L15000001747
FEI/EIN Number 47-3225392

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

Address: 14869 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: PO BOX 177, LUTZ, FL, 33548, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKHAIL CLAUDE President 14869 N Dale Mabry Hwy, Tampa, FL, 33618
MIKHAIL CLAUDE Agent 14869 N Dale Mabry Hwy, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020178 MEDEX CONSULTING EXPIRED 2015-02-24 2020-12-31 - PO BOX 47046, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 14869 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 14869 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-03-01 14869 N Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2016-03-04 MIKHAIL, CLAUDE -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04
LC Amendment 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State