Search icon

SIMEAST, LLC

Company Details

Entity Name: SIMEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L16000177964
FEI/EIN Number 81-3983228
Address: 701 South Miami Avenue, Miami, FL, 33131, US
Mail Address: 8701 Wilshire Blvd, Beverly Hills, CA, 90211, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role Address
SIMONIAN JEAN Manager 701 South Miami Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116826 AUDEMARS PIGUET EXPIRED 2016-10-27 2021-12-31 No data 75 VALENCIA AVENUE, FOURTH FLOOR, CORAL GABLES, FL, 33134
G16000116821 RICHARD MILLE ACTIVE 2016-10-27 2026-12-31 No data 8701 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211
G16000116810 WESTIME ACTIVE 2016-10-27 2026-12-31 No data 8701 WILSHIRE BLVD, BEVERLY HILLS, CA, 90211

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-08 PARACORP INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2019-05-01 701 South Miami Avenue, Suite # 167C, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 701 South Miami Avenue, Suite # 167C, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
CORLCRACHG 2019-10-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State