Entity Name: | S-MOBILE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S-MOBILE 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. |
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: | 05 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000081150 |
FEI/EIN Number |
80-0930474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12705 NW 42nd Ave, Opa Locka, FL, 33054, US |
Mail Address: | 1360 W 41 ST, 203, HIALEAH, FL, 33012, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEMAN IGNACIO | Managing Member | 1360 W 41 ST, HIALEAH, FL, 33012 |
VEGA FERNANDO A | Manager | 3143 W 68 Pl, Hialeah, FL, 33018 |
ALEMAN IGNACIO | Agent | 1360 W 41 ST, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087266 | FOXMIND | EXPIRED | 2015-08-24 | 2020-12-31 | - | 1360 W 41 ST, 203, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 12705 NW 42nd Ave, P36 West, Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 12705 NW 42nd Ave, P36 West, Opa Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 1360 W 41 ST, 203, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-28 | ALEMAN, IGNACIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-28 |
Florida Limited Liability | 2013-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State