Search icon

SCREEN SERVICE AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: SCREEN SERVICE AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCREEN SERVICE AMERICA, 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 22 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L05000112357
FEI/EIN Number 203879136

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

Address: 6095 NW 167 STREET, SUITE D-10, MIAMI LAKES, FL, 33015, US
Mail Address: 6095 NW 167 STREET, SUITE D-10, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCREEN SERVICE BROADCASTING TECHNOLOGIES Managing Member 6095 NW 167 STREET SUITE D10, MIAMI LAKES, FL, 33015
ROCA VAILMA Auth 6095 NW 167 STREET SUITE D10, MIAMI LAKES, FL, 33015
ROCA VAILMA Agent 14629 SW 104 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 ROCA, VAILMA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 14629 SW 104 ST, #198, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-28 6095 NW 167 STREET, SUITE D-10, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 6095 NW 167 STREET, SUITE D-10, MIAMI LAKES, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-12-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-30
ANNUAL REPORT 2011-06-08

Date of last update: 03 May 2025

Sources: Florida Department of State