Search icon

SLATE CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SLATE CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLATE CONSTRUCTION GROUP, 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: 26 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000091453
FEI/EIN Number 47-5396893

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

Address: 95 Merrick Way, FL 3, Coral Gables, FL, 33134, US
Mail Address: 95 Merrick Way, FL 3, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BROADWATER CONSTRUCTION GROUP, LLC Auth
BROADWATER CONSTRUCTION GROUP, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 95 Merrick Way, FL 3, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-10-09 95 Merrick Way, FL 3, Coral Gables, FL 33134 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1101 Brickell Ave. South Tower 8th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-30 BROADWATER CONSTRUCTION GROUP -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000549800 ACTIVE 2022-013804-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2022-11-08 2027-12-14 $91,365.39 KADENASE MANAGEMENT, LLC, 555 BRYANT STREET, #347, PALO ALTO, CA 94301

Documents

Name Date
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State