Search icon

SM2 INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: SM2 INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SM2 INVESTMENT 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: 02 May 2017 (8 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L17000096752
FEI/EIN Number 82-1413411

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

Address: 251 Crandon Blvd Apt 741, Key Biscayne, FL, 33149, US
Mail Address: 251 Crandon Blvd Apt 741, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JUAN C Manager 251 CRANDON BLVD, APT. 741, KEY BISCAYNE, FL, 33149
JM Martinez CPA, PA Agent JM Martinez CPA, PA, Coral Gables, FL, 33134
SANCHEZ CACHEIRO CARLOS Manager AV. ERNESTO BLOHM, TORRE DIAMEN, OFIC #85, CHUAO, CARACAS, MI, 1060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 251 Crandon Blvd Apt 741, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-03-21 251 Crandon Blvd Apt 741, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 JM Martinez CPA, PA, 2100 Ponce de Leon Blvd, Suite 740, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-03-29 JM Martinez CPA, PA -
REINSTATEMENT 2019-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-15
REINSTATEMENT 2019-03-29
Florida Limited Liability 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State