Search icon

MIAMI SLOT SALES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SLOT SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SLOT SALES 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 13 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L10000039332
FEI/EIN Number 272336383

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

Address: 1200 BICKELL AVE, STE 1950, MIAMI, FL, 33131, US
Mail Address: 1200 BICKELL AVE, STE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ARTURO Managing Member 1200 BICKELL AVENUE SUITE 1950, MIAMI, FL, 33131
PEREDA SILVIA Managing Member 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131
SWITZER FRANCIS M Agent 1360 SOUTH DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-13 - -
LC AMENDMENT 2013-07-12 - -
LC AMENDMENT 2010-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-03 1200 BICKELL AVE, STE 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-09-03 1200 BICKELL AVE, STE 1950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-03 1360 SOUTH DIXIE HWY, SUITE 355, CORAL GABLES, FL 33146 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-13
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-04
LC Amendment 2013-07-12
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-30
ADDRESS CHANGE 2011-05-13
ANNUAL REPORT 2011-02-11
LC Amendment 2010-09-03
Florida Limited Liability 2010-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State