Search icon

SMS MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SMS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SMS MIAMI, 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000052814
FEI/EIN Number 81-1928535

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

Address: 2628 SW 81ST AVE., MIRAMAR, FL 33025
Mail Address: 2628 SW 81ST AVE., MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL, AJANI President 2628 SW 81ST AVE., MIRAMAR, FL 33025
Samuel, Omari Chief Operating Officer 2628 SW 81ST AVE., MIRAMAR, FL 33025
Osorno, Glenda Elizabeth Secretary 2628 SW 81ST AVE., MIRAMAR, FL 33025
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139532 CREDIT CHECK PRO 2 ACTIVE 2020-10-28 2025-12-31 - 2628 SW 81ST AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-06-17
Florida Limited Liability 2016-03-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State