Search icon

S-MOBILE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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