Search icon

SMAKOE GROUP LLC - Florida Company Profile

Company Details

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

SMAKOE GROUP 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 Feb 2023 (2 years ago)
Date of dissolution: 05 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: L23000091797
FEI/EIN Number 92-2669124

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

Address: 3219 S ORANGE AVE APT 164, ORLANDO, FL, 32806, US
Mail Address: 3219 S ORANGE AVE APT 164, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRELES STEVEN Manager 19635 NW 52ND PL, MIAMI GARDENS, FL, 33055
ECHAGARRUGA GAYLE OTNIEL Manager 3219 S ORANGE AVE APT 164, ORLANDO, FL, 32806
OTNIEL ECHAGARRUGA GAYLE Agent 3219 S ORANGE AVE APT 164, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
LC VOLUNTARY DISSOLUTION 2024-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 3219 S ORANGE AVE APT 164, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 3219 S ORANGE AVE APT 164, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2024-11-13 3219 S ORANGE AVE APT 164, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 912 BERGAMOT LN APT 4311, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2024-04-04 912 BERGAMOT LN APT 4311, WEST MELBOURNE, FL 32904 -
LC AMENDMENT 2023-04-24 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 OTNIEL ECHAGARRUGA GAYLE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
LC Amendment 2024-11-13
ANNUAL REPORT 2024-04-04
LC Amendment 2023-04-24
Florida Limited Liability 2023-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State