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. |
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 |
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 |
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 |
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 | - |
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 |
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