Search icon

SAMIRCO & SONS LLC - Florida Company Profile

Company Details

Entity Name: SAMIRCO & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMIRCO & SONS 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: 16 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L17000174659
FEI/EIN Number 822502853

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

Address: 2547 PARTIN SETTLEMENT RD, KISSIMMEE, FL, 34744, US
Mail Address: 3630 popolo cir, stockton, CA, 95212, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gazaly Samir S Manager 3630 popolo cir, stockton, CA, 95212
Gazaly Zahir S Manager 3630 popolo cir, stockton, CA, 95212
GAZALY SAMIR Agent 1125 S Clarke Rd, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133385 CALI SMOKE SHOP EXPIRED 2018-12-18 2023-12-31 - 7925 ST ANDREWS CIRCLE, ORLANDO, FL, 32835
G17000094956 HAPPY BARGAIN EXPIRED 2017-08-24 2022-12-31 - 7925 ST ANDREWS CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
CHANGE OF MAILING ADDRESS 2022-12-20 2547 PARTIN SETTLEMENT RD, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 1125 S Clarke Rd, Ocoee, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 GAZALY, SAMIR -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
REINSTATEMENT 2022-12-20
AMENDED ANNUAL REPORT 2021-10-26
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State