Search icon

SYMMETRIC CAPITAL LLC

Company Details

Entity Name: SYMMETRIC CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2015 (10 years ago)
Document Number: L15000031196
FEI/EIN Number 47-3189811
Address: 1301 99TH STREET, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1301 99TH STREET, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1635636 C/O ENVIROSTAR, INC., 290 NE 68 STREET, MIAMI, FL, 33138 C/O ENVIROSTAR, INC., 290 NE 68 STREET, MIAMI, FL, 33138 3057544551

Filings since 2022-10-13

Form type SC 13D/A
Filing date 2022-10-13
File View File

Filings since 2021-12-07

Form type SC 13D/A
Filing date 2021-12-07
File View File

Filings since 2020-03-06

Form type SC 13D/A
Filing date 2020-03-06
File View File

Filings since 2017-06-14

Form type SC 13D/A
Filing date 2017-06-14
File View File

Filings since 2017-02-21

Form type SC 13D/A
Filing date 2017-02-21
File View File

Filings since 2016-12-13

Form type SC 13D/A
Filing date 2016-12-13
File View File

Filings since 2016-10-14

Form type SC 13D/A
Filing date 2016-10-14
File View File

Filings since 2016-09-12

Form type SC 13D/A
Filing date 2016-09-12
File View File

Filings since 2015-03-12

Form type 3
File number 001-14757
Filing date 2015-03-12
Reporting date 2015-03-06
File View File

Filings since 2015-03-12

Form type SC 13D
Filing date 2015-03-12
File View File

Agent

Name Role Address
NAHMAD HENRY M Agent 1301 99TH STREET, BAY HARBOR ISLAND, FL, 33154

Manager

Name Role Address
NAHMAD HENRY M Manager 1301 99TH STREET, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1301 99TH STREET, BAY HARBOR ISLAND, FL 33154 No data
CHANGE OF MAILING ADDRESS 2020-07-20 1301 99TH STREET, BAY HARBOR ISLAND, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1301 99TH STREET, BAY HARBOR ISLAND, FL 33154 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State