Search icon

S.FL.SALES & LEASING L.L.C - Florida Company Profile

Company Details

Entity Name: S.FL.SALES & LEASING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.FL.SALES & LEASING L.L.C 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000111893
FEI/EIN Number 453760641

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

Address: 3990 N.W 26 ST, MIAMI, FL, 33142, US
Mail Address: 3990 N.W 26 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ORTIZ JORGE L Manager 3990 N.W 26 ST, MIAMI, FL, 33142
GONZALEZ ORTIZ JORGE L Agent 3990 N.W 26 ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023245 1-2-3- CARS SALES EXPIRED 2012-03-07 2017-12-31 - 40 19 N W 28 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-09 3990 N.W 26 ST, SUITE E, MIAMI, FL 33142 -
REINSTATEMENT 2017-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-09 3990 N.W 26 ST, SUITE E, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-12-09 3990 N.W 26 ST, SUITE E, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-18 GONZALEZ ORTIZ, JORGE L -
REINSTATEMENT 2016-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-13 - -

Documents

Name Date
REINSTATEMENT 2017-12-09
REINSTATEMENT 2016-07-18
REINSTATEMENT 2012-11-13
Florida Limited Liability 2011-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State