Search icon

SLMKM ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SLMKM ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLMKM ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P10000010469
FEI/EIN Number 271836197

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

Address: 2020 SE Oxton Dr., Port St. Lucie, FL, 34950, US
Mail Address: 2020 SE Oxton Dr., Port St. Lucie, FL, 34952, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erem Kevin M President 2020 SE Oxton Drive, Port Saint Lucie, FL, 34952
Erem Kevin M Director 2020 SE Oxton Drive, Port Saint Lucie, FL, 34952
EREM KEVIN M Agent 2020 SE Oxton Drive, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 2020 SE Oxton Drive, Port Saint Lucie, FL 34952 -
REINSTATEMENT 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 2020 SE Oxton Dr., Port St. Lucie, FL 34950 -
CHANGE OF MAILING ADDRESS 2020-04-08 2020 SE Oxton Dr., Port St. Lucie, FL 34950 -
REGISTERED AGENT NAME CHANGED 2020-04-08 EREM, KEVIN Mustafa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-07-12 - -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
Amendment 2016-07-12
ANNUAL REPORT 2016-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State