Search icon

LOCKS R US OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: LOCKS R US OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCKS R US OF SOUTH FLORIDA 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: 12 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000045144
FEI/EIN Number 47-3421888

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

Address: 11369 Nw 46 ln, Doral, FL, 33178, US
Mail Address: 11369 Nw 46 ln, 417, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERARDINELLI OSCAR E Manager 11369 Nw 46 ln, Doral, FL, 33178
Berardinelli Oscar E Agent 11369 Nw 46 ln, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 11369 Nw 46 ln, 417, Doral, FL 33178 -
REINSTATEMENT 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 11369 Nw 46 ln, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-14 11369 Nw 46 ln, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 Berardinelli, Oscar E -
REINSTATEMENT 2018-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000481519 ACTIVE 1000000901402 DADE 2021-09-16 2041-09-22 $ 2,419.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000397776 TERMINATED 1000000828356 DADE 2019-06-03 2039-06-05 $ 1,155.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000724823 TERMINATED 1000000801369 DADE 2018-10-23 2038-10-31 $ 1,349.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-01-19
REINSTATEMENT 2020-01-14
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State