Search icon

SIZESLIM LLC - Florida Company Profile

Company Details

Entity Name: SIZESLIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIZESLIM 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 06 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L15000132259
FEI/EIN Number 47-4728044

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

Address: 4310 SW 15th Street, Miami, FL, 33134, US
Mail Address: 4310 SW 15th Street, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS MATTHEW J Manager 4310 SW 15th Street, Miami, FL, 33134
LAMB ADAM Manager 91 N Berryline Cir, The Woodlands, TX, 77381
COLLINS MATTHEW J Agent 4310 SW 15th Street, Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014253 SIZESLIM SUPPLEMENTS EXPIRED 2017-02-07 2022-12-31 - 4310 SW 15TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-06 - -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 4310 SW 15th Street, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 4310 SW 15th Street, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-10-21 4310 SW 15th Street, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-10-21 COLLINS, MATTHEW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State