Search icon

FLORIDA STEEL, LLC

Company Details

Entity Name: FLORIDA STEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000032838
FEI/EIN Number 272203244
Address: 2398 NW 147TH ST, OPA LOCKA, FL, 33054
Mail Address: 2398 NW 147TH ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TEJEDA WILFREDO Agent 2398 NW 147TH ST, OPA LOCKA, FL, 33054

Managing Member

Name Role Address
TEJEDA WILFREDO Managing Member 2398 NW 147TH ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-01-07 2398 NW 147TH ST, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 2398 NW 147TH ST, OPA LOCKA, FL 33054 No data
LC AMENDMENT 2010-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 2398 NW 147TH ST, OPA LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000849121 LAPSED 13-25082 CA (15) CIRCUIT, MIAMI-DADE COUNTY, FL 2015-08-05 2020-08-18 $6,332.42 JOSEPH T. RYERSON & SON, INC., 227 WEST MONROE STREET, 27TH FLOOR, CHICAGO, IL 60606
J15000757100 LAPSED 13-7659 CA 42 MIAMI-DADE CIRCUIT COURT 2015-06-26 2020-07-17 $29,086.98 SEVERSTAL COLUMBUS, LLC, P.O. BOX 203641, DALLAS, TX, 75320

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-10
LC Amendment 2010-05-04
ADDRESS CHANGE 2010-03-31
Florida Limited Liability 2010-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State