Search icon

SAMBODROMO, LLC - Florida Company Profile

Company Details

Entity Name: SAMBODROMO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M00000001876
FEI/EIN Number 223753726

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

Address: 600 LINCOLN RD., MIAMI BEACH, FL, 33139
Mail Address: PO Box 290381, Brooklyn, NY, 11229, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BILLERA DANIELLE Managing Member 525 E 72ND STREET APT# 37F, NEW YORK CITY, NY, 10021
JOHNSON MATTHEW Managing Member 400 Alton Rd. Apt. 2604, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-01 600 LINCOLN RD., MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-12-15 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2009-12-10 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2002-11-13 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-05 600 LINCOLN RD., MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000037988 LAPSED 02-29730 SP 23 02 MIAMI-DADE COUNTY COURT 2003-01-23 2008-01-31 $4,059.13 HENRY LEE COMPANY, 3301 NW 125 STREET, MIAMI FL 33167

Documents

Name Date
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-13
REINSTATEMENT 2011-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State