Search icon

DR SMOOD FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DR SMOOD FLORIDA 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: 18 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: M15000007844
FEI/EIN Number 47-4634495

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

Address: 2200 NW 2nd Ave, Suite 208, Miami, FL, 33127, US
Mail Address: 2200 NW 2nd Ave, Suite 208, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DR SMOOD RETAIL INC. Member 47-16 Austelle Place, Long Island City, NY, 11101
Perillo Francesco Auth 2200 NW 2nd Ave, Miami, FL, 33127
PERILLO FRANCESCO Agent 2200 NW 2nd Ave, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 2200 NW 2nd Ave, Suite 208, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-07-30 2200 NW 2nd Ave, Suite 208, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 2200 NW 2nd Ave, Suite 208, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-11-09 PERILLO, FRANCESCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-07-13 DR SMOOD FLORIDA LLC -
LC STMNT OF RA/RO CHG 2017-11-07 - -
LC AMENDMENT 2015-12-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-07-10
REINSTATEMENT 2019-10-10
AMENDED ANNUAL REPORT 2018-07-13
LC Name Change 2018-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State