Search icon

SMAM TRANSPORTS LLC - Florida Company Profile

Company Details

Entity Name: SMAM TRANSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SMAM TRANSPORTS 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: 29 Aug 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000220844
FEI/EIN Number 84-2779537

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

Address: 515 EAST LAS OKAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL 33301
Mail Address: 515 EAST LAS OKAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA, SHAKEEM ANTHONY Agent 18331 PINES BOULEVARD, PEMBROKE PINES, FL 33029
MATA, SHAKEEM A Manager 18331 PINES BOULEVARD, PEMBROKE PINES, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 MATA, SHAKEEM ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 18331 PINES BOULEVARD, PEMBROKE PINES, FL 33029 -
LC AMENDMENT AND NAME CHANGE 2021-11-04 SMAM TRANSPORTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 515 EAST LAS OKAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-11-04 515 EAST LAS OKAS BOULEVARD, SUITE 120, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-11-21
LC Amendment and Name Change 2021-11-04
REINSTATEMENT 2021-05-17
Florida Limited Liability 2019-08-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State