Search icon

SMOLIN, LUPIN & CO.(FLORIDA), LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMOLIN, LUPIN & CO.(FLORIDA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2008 (17 years ago)
Document Number: L99000009177
FEI/EIN Number 650969119
Address: 10 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054, US
Mail Address: 10 WATERVIEW BOULEVARD, PARSIPPANY, NJ, 07054, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
molinaro david p Vice President Smolin, Lupin & Co., LLC, FAIRFIELD, NJ, 07004
FRIED PAUL Chief Executive Officer 331 NEWMAN SPRINGS ROAD, RED BANK, NJ, 07701
ECKERLE CONNIE Agent 14155 U.S. Highway One Suite 200, Juno Beach, FL, 33408
ECKERLE CONNIE Vice President 14155 U.S. Highway One Suite 200, Juno Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011547 SMOLIN LUPIN & CO., CPA'S ACTIVE 2013-02-01 2028-12-31 - 14155 US HIGHWAY ONE, SUITE 200, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-06-11 SMOLIN, LUPIN & CO.(FLORIDA), LLC -
REGISTERED AGENT NAME CHANGED 2022-02-22 ECKERLE, CONNIE -
CHANGE OF MAILING ADDRESS 2021-02-12 165 PASSAIC AVENUE, FAIRFIELD, NJ 07004 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 14155 U.S. Highway One Suite 200, Loggerhead Plaza, Juno Beach, FL 33408 -
REINSTATEMENT 2008-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 165 PASSAIC AVENUE, FAIRFIELD, NJ 07004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-07-20 SMOLIN, LUPIN & CO., LLC -
CANCEL ADM DISS/REV 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State