Search icon

SN 1088, LLC - Florida Company Profile

Company Details

Entity Name: SN 1088, 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: 13 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: M15000001927
FEI/EIN Number 47-3597599

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

Address: 344 Meridian Avenue, Miami Beach, FL, 33139, US
Mail Address: 344 Meridian Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schwartz Daniel Manager 344 Meridian Avenue, Miami Beach, FL, 33139
Wyler Shlomo Exec 344 Meridian Avenue, Miami Beach, FL, 33139
RA Feingold Law & Consulting, P.A. Agent 401 E. Las Olas Boulevard, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 344 Meridian Avenue, Apt. 3D, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-12-19 344 Meridian Avenue, Apt. 3D, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-08-29 RA Feingold Law & Consulting, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 401 E. Las Olas Boulevard, Suite 1400, Ft. Lauderdale, FL 33301 -
LC DISSOCIATION MEM 2019-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000430153 ACTIVE 1000000871711 BROWARD 2020-12-24 2040-12-30 $ 8,047.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000519676 ACTIVE 1000000835031 BROWARD 2019-07-24 2039-07-31 $ 8,682.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-08-29
CORLCDSMEM 2019-06-05
ANNUAL REPORT 2019-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State