Search icon

SAMGARCHA LLC - Florida Company Profile

Company Details

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

SAMGARCHA 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: 20 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000239305
FEI/EIN Number 86-3697931

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

Address: 3301 NE 183rd st, Aventura, FL, US
Mail Address: 3301 NE 183RD ST, APT # 805, AVENTURA, 33160, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORDES SHARI Authorized Member 3301 NE 183RD ST, AVENTURA, FL, 33160
PORDES SHARI Agent 3301 NE 183RD ST, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030711 SHAPO EXPIRED 2019-03-06 2024-12-31 - 3301 NE 183RD ST., #2007, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 3301 NE 183RD ST, #805, AVENTURA, FL 33160 -
REINSTATEMENT 2020-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 3301 NE 183rd st, #805, Aventura, FL -
CHANGE OF MAILING ADDRESS 2020-10-20 3301 NE 183rd st, #805, Aventura, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 PORDES, SHARI -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-04 - -

Documents

Name Date
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-02-21
LC Amendment 2018-01-04
Florida Limited Liability 2017-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State