Search icon

SYSTEM DECISIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SYSTEM DECISIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYSTEM DECISIONS, L.L.C. 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000052232
FEI/EIN Number 81-1121724

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

Address: 19979 NE 5TH CT, MIAMI, FL, 33179, US
Mail Address: 19979 NE 5TH CT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSON VAL President 19979 NE 5TH CT, MIAMI, FL, 33179
VOZNIUK VIKTOR Vice President 19979 NE 5TH CT, MIAMI, FL, 33179
BARSON VAL Agent 19979 NE 5TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 19979 NE 5TH CT, MIAMI, FL 33179 -
REINSTATEMENT 2022-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 19979 NE 5TH CT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-11-01 19979 NE 5TH CT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-11-01 BARSON, VAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-23 - -
LC AMENDMENT 2021-05-04 - -
REINSTATEMENT 2018-02-13 - -

Documents

Name Date
REINSTATEMENT 2022-11-01
LC Amendment 2021-07-23
LC Amendment 2021-05-04
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State