Search icon

SOUTH FLORIDA ADVANCED SOLUTIONS LLC

Company Details

Entity Name: SOUTH FLORIDA ADVANCED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2012 (12 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L12000133790
FEI/EIN Number 461457647
Address: 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054, US
Mail Address: 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REINA MAURICIO E Agent 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054

Manager

Name Role Address
REINA MAURICIO E Manager 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024375 305BIOMEDICAL ACTIVE 2020-02-24 2025-12-31 No data 13740 NW 19TH AVE, BAY 6, OPA LOCKA, FL, 33054
G15000094198 305CONSUMABLES EXPIRED 2015-09-14 2020-12-31 No data 5412 NW 110TH AV, DORAL, FL, 33178
G14000033280 TECNOMEDICO VENEZUELA C.A EXPIRED 2014-04-03 2019-12-31 No data 5412 NW 110 AV, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2020-01-10 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 13740 NW 19TH AVE. UNIT 6, OPA LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721942 ACTIVE 1000001019301 DADE 2024-11-08 2044-11-13 $ 2,176.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000395855 ACTIVE 1000000961285 DADE 2023-08-15 2043-08-23 $ 3,941.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State