Entity Name: | SMI HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | M01000000812 |
FEI/EIN Number |
222417781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 80600, Indianapolis, IN, 46280, US |
Address: | 527 MADISON AVENUE, NEW YORK, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MEYERS KENNETH R | President | 527 MADISON AVENUE, NEW YORK, NY, 10022 |
NAARDING EWOUT | Treasurer | 4800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30022 |
JIZMEJIAN CAROL | Secretary | 5555 NEW KING DRIVE, TROY, NJ, 48098 |
ELLIS LONNIE | Asst | 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 527 MADISON AVENUE, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2022-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 527 MADISON AVENUE, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State