Search icon

SAMUNAYA LC - Florida Company Profile

Company Details

Entity Name: SAMUNAYA LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUNAYA LC 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: 19 Jun 1995 (30 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: L95000000466
FEI/EIN Number 650588505

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

Address: 3296 N Federal Hwy; Suite 39768, Fort Lauderdale, FL, 33306-9997, US
Mail Address: PO Box 39768, SUITE 702, Fort Lauderdale, FL, 33339, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSLER ELLIOT Agent 4020 SHERIDAN STREET, HOLLYWOOD, FL, 33021
NARANG MUKESH Managing Member PO Box 39768, Fort Lauderdale, FL, 33339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041392 NAVITAS USA EXPIRED 2012-05-02 2017-12-31 - 200 SOUTH ANDREWS AVENUE, SUITE 702, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 3296 N Federal Hwy; Suite 39768, Fort Lauderdale, FL 33306-9997 -
CHANGE OF MAILING ADDRESS 2015-02-22 3296 N Federal Hwy; Suite 39768, Fort Lauderdale, FL 33306-9997 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 4020 SHERIDAN STREET, SUITE C, HOLLYWOOD, FL 33021 -
LC NAME CHANGE 2006-04-19 SAMUNAYA LC -
REGISTERED AGENT NAME CHANGED 1998-05-07 KESSLER, ELLIOT -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State