LIDER SYSTEMS LLC - Florida Company Profile

Entity Name: | LIDER SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jul 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | L16000127862 |
FEI/EIN Number | 81-3140955 |
Address: | 7742 N Kendall Dr, #177, Miami, FL, 33156, US |
Mail Address: | 7742 N Kendall Dr, #177, Miami, FL, 33156, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSEPH A | Authorized Member | 7742 N Kendall Dr, Miami, FL, 33156 |
Kohler Rodney W | Authorized Member | 6521 KING PALM WAY, APOLLO BEACH, FL, 33572 |
Flitner Keith G | Manager | 21 Paseo Brezo, Rancho Santa Margarita, CA, 92688 |
GONZALEZ JOSEPH A | Agent | 7742 N Kendall Dr, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075223 | VICTORY TURBINE LLC | ACTIVE | 2016-07-27 | 2027-12-31 | - | 7742 N KENDALL DR, 177, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-20 | GONZALEZ, JOSEPH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 7742 N Kendall Dr, #177, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-09-24 | 7742 N Kendall Dr, #177, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 7742 N Kendall Dr, #177, Miami, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000110904 | TERMINATED | 1000000860528 | HILLSBOROU | 2020-02-13 | 2040-02-19 | $ 11,834.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
Florida Limited Liability | 2016-07-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State