Search icon

SPEED, LLC - Florida Company Profile

Company Details

Entity Name: SPEED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEED, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L02000021705
FEI/EIN Number 651180436

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

Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Avenue, Suite 445, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSNER SEAN M Managing Member 1691 Michigan Avenue, Miami Beach, FL, 33139
POSNER JARRETT M Managing Member 1691 Michigan Avenue, Miami Beach, FL, 33139
Posner Sean Agent 1691 Michigan Avenue Suite 445, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 Posner, Sean -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 1691 Michigan Avenue Suite 445, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1691 Michigan Avenue, Suite 445, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-01-25 1691 Michigan Avenue, Suite 445, Miami Beach, FL 33139 -
LC AMENDMENT 2011-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State