Search icon

SLATE CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SLATE CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLATE CONSTRUCTION SERVICES, 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000025273
FEI/EIN Number 453085775

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

Address: 8306 Mills Dr., #339, MIAMI, FL, 33183, US
Mail Address: 8306 Mills Dr., #339, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SANCHEZ JASON R Auth 8306 Mills Dr., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8306 Mills Dr., #339, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-04-30 8306 Mills Dr., #339, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000155079 LAPSED 2017-000174-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2017-03-10 2022-03-21 $29,526.68 WINDSET CAPITAL CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-03-24
Florida Limited Liability 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State