Search icon

SLH, LLC - Florida Company Profile

Company Details

Entity Name: SLH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLH, 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: 13 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000056659
FEI/EIN Number 452393488

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

Address: 11077 BISCAYNE BLVD, STE 402, MIAMI, FL, 33161, US
Mail Address: 11077 BISCAYNE BLVD, STE 402, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUISSA NICOLE Managing Member 1204 NE 91 STREET, MIAMI, FL, 33138
BENARROCH MICHEL Manager 1201 OLEANDER RD, N MIAMI, FL, 33181
GALLULA JOSIANE Manager 6815 BISCAYNE BLVD STE 103-255, MIAMI, FL, 33138
YOUNG ANDREW Manager 1602 ALTON RD #595, MIAMI BEACH, FL, 33139
SUISSA NICOLE Agent 1204 NE 91ST ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 11077 BISCAYNE BLVD, STE 402, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-01-06 11077 BISCAYNE BLVD, STE 402, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 1204 NE 91ST ST, MIAMI, FL 33138 -
LC AMENDMENT 2011-12-12 - -
REGISTERED AGENT NAME CHANGED 2011-12-12 SUISSA, NICOLE -
LC AMENDMENT 2011-10-11 - -
LC AMENDMENT 2011-09-12 - -

Documents

Name Date
ANNUAL REPORT 2012-01-06
LC Amendment 2011-12-12
Reg. Agent Change 2011-12-12
LC Amendment 2011-10-11
LC Amendment 2011-09-12
Florida Limited Liability 2011-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State