Search icon

SFL EXPORT, LLC - Florida Company Profile

Company Details

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

SFL EXPORT, 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: 04 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000074120
FEI/EIN Number 455410511

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

Address: 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL, 33473, US
Mail Address: 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONKO MATHURIN Manager 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL, 33473
MATHURIN YONKO Agent 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2020-08-21 8190 BERGEN PEAK TERRACE, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2020-08-21 MATHURIN, YONKO -
REINSTATEMENT 2020-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-20
ANNUAL REPORT 2013-03-30
Florida Limited Liability 2012-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State