Search icon

SAFANI SUMMONS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SAFANI SUMMONS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFANI SUMMONS ENTERPRISES 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: 04 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2023 (2 years ago)
Document Number: L21000010937
FEI/EIN Number 861942002

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

Address: 4658 PALM AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4658 PALM AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMONS SAFANI Authorized Member 4658 PALM AVENUE, HIALEAH, FL, 33012
SUMMONS GARY JR. Authorized Member 4658 PALM AVENUE, HIALEAH, FL, 33012
SUMMONS SAFANI Agent 4658 PALM AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038624 SAFANI SIGNATURE EVENTS ACTIVE 2021-03-19 2026-12-31 - 4658 PALM AVE, HIALEAH, FL, 33012
G21000022445 SAFANI ACTIVE 2021-02-16 2026-12-31 - 10052 W MCNAB RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 4658 PALM AVENUE, HIALEAH, FL 33012 -
REINSTATEMENT 2023-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 4658 PALM AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-01-15 4658 PALM AVENUE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 SUMMONS, SAFANI -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612208 ACTIVE 1000001012476 DADE 2024-09-12 2044-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000612216 ACTIVE 1000001012479 DADE 2024-09-12 2034-09-18 $ 1,187.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000612190 ACTIVE 1000001012475 DADE 2024-09-12 2044-09-18 $ 15,495.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-01-15
REINSTATEMENT 2021-10-20
Florida Limited Liability 2021-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State