Entity Name: | SLIMFY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLIMFY 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: | 27 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000092327 |
FEI/EIN Number |
36-4767306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 E Hallandale Beach Blvd, #841, Hallandale Beach, FL, 33009, US |
Mail Address: | 1835 E Hallandale Beach Blvd, #841, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
N/A | Authorized Representative | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
THE FINKELSHTEYN GROUP PA | Agent | 134 SOUTH DIXIE HIGHWAY, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1835 E Hallandale Beach Blvd, #841, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 1835 E Hallandale Beach Blvd, #841, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | THE FINKELSHTEYN GROUP PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 134 SOUTH DIXIE HIGHWAY, Ste 201, Hallandale, FL 33009 | - |
LC AMENDMENT | 2013-12-06 | - | - |
LC AMENDMENT | 2013-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State