Search icon

SLFY, LLC - Florida Company Profile

Company Details

Entity Name: SLFY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLFY, 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: L14000061509
FEI/EIN Number 46-5665124

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

Address: 495 brickell ave, MIAMI, FL, 33131, US
Mail Address: 495 brickell ave unit 5404, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIAL-COLLET ASTON P Authorized Member 495 BRICKELL AVE UNIT 5404, MIAMI, FL, 33131
VIAL-COLLET ASTON Agent 495 brickell ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125116 MYSMMA EXPIRED 2015-12-08 2020-12-31 - 495 BRICKEL AVE APT 5404, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 495 brickell ave, 5404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-05 495 brickell ave, 5404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 495 brickell ave, 5404, MIAMI, FL 33131 -
LC AMENDMENT 2014-10-23 - -
REGISTERED AGENT NAME CHANGED 2014-10-23 VIAL-COLLET, ASTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000435349 TERMINATED 1000000751454 DADE 2017-07-24 2027-07-27 $ 930.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-06
ANNUAL REPORT 2015-03-05
LC Amendment 2014-10-23
Florida Limited Liability 2014-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State