Search icon

SLT PREMIER TAX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SLT PREMIER TAX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLT PREMIER TAX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2011 (13 years ago)
Document Number: L11000123691
FEI/EIN Number 45-3716290

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

Mail Address: 1215 NW 84TH TERRACE, MIAMI, FL, 33147, US
Address: 1037 NW 3rd Ave, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL SHAHEED C Managing Member 1215 NW 84TH TERRACE, MIAMI, FL, 33147
WHITE TYRONE Managing Member 4541 NW 6TH STREET, PLANTATION, FL, 33317
SAMUEL SHAHEED C Agent 1215 NW 84TH TERRACE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088733 SLT PREMIER DEALERSHIP EXPIRED 2019-08-20 2024-12-31 - 1215 NW 84TH TERRACE, MIAMI, FL, 33147
G13000076696 PREMIER EDUCATIONAL SERVICES EXPIRED 2013-08-01 2018-12-31 - 1215 NW 84TH TERRACE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 1037 NW 3rd Ave, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State