Search icon

SAMUEL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SAMUEL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUEL ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000053053
FEI/EIN Number 36-4820406

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

Address: 3457 N HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 2925 NW 126 AVENUE, #1-323, SUNRISE, FL, 33323, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CST BUSINESS GROUP LLC Agent -
HERNANDEZ PAULA A Authorized Member 2925 NW 126 AVENUE, #1-323, SUNRISE, FL, 33323
MAESTRE HORACIO Manager 2925 NW 126 AVENUE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116599 EL MOLINA FAISA EXPIRED 2015-11-17 2020-12-31 - 3457 N HAITUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1150 E HALLANDALE BEACH BLVD, SUITE D, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3457 N HIATUS ROAD, SUNRISE, FL 33351 -
LC AMENDMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-10
Florida Limited Liability 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State