Search icon

SUSAN SLOGAN TRADING LLC - Florida Company Profile

Company Details

Entity Name: SUSAN SLOGAN TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN SLOGAN TRADING 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000064230
FEI/EIN Number 81-1594757

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

Address: 68 SE 6 STREET, MIAMI, FL, 33131, US
Mail Address: 68 SE 6 STREET, #1807, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOJANINI ANA C Auth 68 SE 6 STREET, MIAMI, FL, 33131
BOJANINI ANA C Agent 68 SE 6 STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123538 BOJANINI ART GALLERY EXPIRED 2016-11-14 2021-12-31 - 701 SOUTH MIAMI AVENUE, SUITE 371 C, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 68 SE 6 STREET, Apt. 1807, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-05-01 68 SE 6 STREET, Apt. 1807, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 68 SE 6 STREET, #1807, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2016-04-26 SUSAN SLOGAN TRADING LLC -
REGISTERED AGENT NAME CHANGED 2016-04-26 BOJANINI, ANA CRISTINA -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-05-01
LC Amendment and Name Change 2016-04-26
Florida Limited Liability 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State