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. |
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 |
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 |
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 | - | - |
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 |
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