Search icon

SAMASATI LLC - Florida Company Profile

Company Details

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

SAMASATI 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000014421
FEI/EIN Number 82-3981918

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

Address: 460 NE 28TH STREET, MIAMI, FL, 33137, US
Mail Address: 20 RIVER Terrace, NEW YORK, NY, 10282, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASIRAJA MARK Manager 460 NE 28TH STREET APT 4101, MIAMI, FL, 33137
ISAAC TOM Manager 20 River Terrace, NEW YORK, NY, 10282
KASIRAJA MARK S Agent 460 NE 28TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033077 SAMASATI RETREAT AND RAINFOREST SANCTUARY EXPIRED 2018-03-10 2023-12-31 - 10 EAST 13TH STREET, APT 3D, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 460 NE 28TH STREET, Apt 4101, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-04 460 NE 28TH STREET, Apt 4101, MIAMI, FL 33137 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 KASIRAJA, MARK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State