Search icon

SIMKY HAYAT LLC - Florida Company Profile

Company Details

Entity Name: SIMKY HAYAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMKY HAYAT 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: 08 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L16000167564
FEI/EIN Number 81-3811865

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

Address: 1481 SE 17th Street, Salon Lofts, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1481 SE 17TH STREET, Slon Lofts, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFZAL SIMKY H Manager 2225 SW 185TH AVE, MIRAMAR, FL, 33029
AFZAL SIMKY H Agent 1481 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099506 SIMKY'S BROW BAR EXPIRED 2016-09-12 2021-12-31 - 1304 SE 17TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1481 SE 17th Street, Salon Lofts, Suite 16, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2025-01-02 1481 SE 17th Street, Salon Lofts, Suite 16, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2025-01-02 AFZAL, SIMKY H -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1481 SE 17TH STREET, Salon Lofts, Suite 16, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State