Entity Name: | SAMKLE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMKLE HOLDINGS, 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: |
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: | 12 Oct 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P99000089713 |
FEI/EIN Number |
650955140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4811 LEJEUNE RD., MIAMI, FL, 33146 |
Mail Address: | 4811 LEJEUNE RD., MIAMI, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN MICHAEL | Director | 4811 LEJEUNE ROAD, CORAL GABLES, FL, 32146 |
KLEIN RAPHAEL | Director | 4811 LEJEUNE ROAD, CORAL GABLES, FL, 33146 |
KURKIN ALEX E | Agent | % PATHMAN LEWIS, LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-13 | KURKIN, ALEX ESQ. | - |
AMENDMENT | 2005-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-13 | % PATHMAN LEWIS, LLP, 2 SOUTH BISCAYNE BLVD., SUITE 2400, MIAMI, FL 33131 | - |
REINSTATEMENT | 2000-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-14 | 4811 LEJEUNE RD., MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2000-11-14 | 4811 LEJEUNE RD., MIAMI, FL 33146 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000125325 | TERMINATED | 1000000118330 | DADE | 2009-05-19 | 2030-02-16 | $ 961.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07900009505 | LAPSED | 06-13111 CC-25 | MIAMI-DADE FL CTY CRT | 2007-06-14 | 2012-06-22 | $9924.00 | SOUTH FLORIDA ACCEPTANCE COMPANY, LLC,, A FLORIDA CORPORATION, 2020 N.W. 150TH AVENUE, PEMBROKE PINES, FL 33028 |
Name | Date |
---|---|
Amendment | 2005-09-13 |
ANNUAL REPORT | 2005-02-01 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-04-20 |
REINSTATEMENT | 2000-10-26 |
Domestic Profit | 1999-10-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State