Entity Name: | SNS REAL ESTATE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNS REAL ESTATE MANAGEMENT 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. |
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: | 11 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L15000137311 |
FEI/EIN Number |
32-0472979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 4175, FORT LAUDERDALE, FL, 33338, US |
Address: | 2700 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILECH SHAY | Managing Member | PO BOX 4175, FORT LAUDERDALE, FL, 33338 |
ATIYA SHAY | Managing Member | PO BOX 4175, FORT LAUDERDALE, FL, 33338 |
AVRAHAMI NOAM HANOCH | Managing Member | PO BOX 4175, FORT LAUDERDALE, FL, 33338 |
Milech Shay | Agent | 2700 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-03 | Milech, Shay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-03 | 2700 W CYPRESS CREEK RD, STE D128, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 2700 W CYPRESS CREEK RD, STE D128, FORT LAUDERDALE, FL 33309 | - |
LC AMENDMENT | 2016-07-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-06 |
LC Amendment | 2016-07-01 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State