Search icon

SLOANE SQUARE 1, LLC - Florida Company Profile

Company Details

Entity Name: SLOANE SQUARE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOANE SQUARE 1, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 26 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2017 (8 years ago)
Document Number: L10000045949
FEI/EIN Number 272498653

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

Address: 1322 ALTON ROAD, MIAMI BEACH, FL, 33139
Mail Address: 1322 ALTON ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDENFARB TODD J Managing Member 1322 ALTON ROAD, MIAMI BEACH, FL, 33139
FAERMAN RODRIGO Managing Member 1322 ALTON ROAD, MIAMI BEACH, FL, 33139
GOLDENFARB TODD J Agent 1322 Alton Road, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058864 SLOANE SQUARE BARBERS & SHOPPE EXPIRED 2010-06-25 2015-12-31 - 1322 ALTON ROAD, MIAMI BEACH, FL, 33139
G10000038333 SLOANE SQUARE BARBERS & SHOPPE EXPIRED 2010-04-30 2015-12-31 - 1322 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1322 Alton Road, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-04-26 GOLDENFARB, TODD J -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State