Entity Name: | S & F CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & F CONCEPTS, 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. |
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 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000072961 |
FEI/EIN Number |
205508389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4445 SABAL PALM ROAD, MIAMI, FL, 33137 |
Mail Address: | 4445 SABAL PALM ROAD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG FATOS | Managing Member | 4445 SABAL PALM ROAD, MIAMI, FL, 33137 |
JOURDAN STEPHANIE | Managing Member | 4445 SABAL PALM ROAD, MIAMI, FL, 33137 |
BLUM SAMUEL S | Agent | 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000037077 | MIYO | EXPIRED | 2012-04-18 | 2017-12-31 | - | 3621 NE MIAMI COURT, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-10 | 4445 SABAL PALM ROAD, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2011-01-10 | 4445 SABAL PALM ROAD, MIAMI, FL 33137 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State