Search icon

SAM GOODS LLC - Florida Company Profile

Company Details

Entity Name: SAM GOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM GOODS 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: 17 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L15000194175
FEI/EIN Number 85-3526230

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

Address: 18051 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 18051 BISCAYNE BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOR STEVEN A Manager 18051 BISCAYNE BLVD, AVENTURA, FL, 33160
Pitrelli Carolina M Manager 18051 BISCAYNE BLVD, AVENTURA, FL, 33160
MINOR STEVEN A Agent 18051 BISCAYNE BLVD, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137857 FLUID TECHNIQUES ACTIVE 2020-10-24 2025-12-31 - 2851 NE 183 STREET, 912, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 18051 BISCAYNE BLVD, 305, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-03-01 18051 BISCAYNE BLVD, 305, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 18051 BISCAYNE BLVD, 305, AVENTURA, FL 33160 -
REINSTATEMENT 2018-02-08 - -
REGISTERED AGENT NAME CHANGED 2018-02-08 MINOR, STEVEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-02-08
Florida Limited Liability 2015-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State