Search icon

SUPERIOR LS, LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR LS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR LS, 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: 19 Apr 2021 (4 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L21000169055
FEI/EIN Number 86-3379274

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

Address: 12480 NW 25th St, Miami, FL, 33182, US
Mail Address: 12480 NW 25th St, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REVOLUTION BRANDS INTERNATIONAL, LLC Manager
REVOLUTION BRANDS INTERNATIONAL, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056300 SUPERIOR LOGISTICS SOLUTIONS ACTIVE 2021-04-24 2026-12-31 - 1014 NW 99 CT, MIAMI, FL, 33172
G21000054504 SLS ACTIVE 2021-04-21 2026-12-31 - 1014 NW 99 CT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 12480 NW 25th St, 112-115, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-09-09 12480 NW 25th St, 112-115, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 12480 NW 25th St, 112-115, Miami, FL 33182 -
REGISTERED AGENT NAME CHANGED 2024-06-07 Revolution Brands International LLC -
LC AMENDMENT 2023-02-24 - -
LC AMENDMENT 2021-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
AMENDED ANNUAL REPORT 2024-09-09
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-04-16
LC Amendment 2023-02-24
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-03-11
LC Amendment 2021-07-16
Florida Limited Liability 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State