Search icon

SLVMPDBONES LLC

Company Details

Entity Name: SLVMPDBONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L22000528023
FEI/EIN Number 884412141
Address: 1016 BIARRITZ DR, MIAMI BEACH, FL, 33141, US
Mail Address: 1016 BIARRITZ DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU JASMINE Agent 23241 SW 114TH PLACE, HOMESTEAD, FL, 33032

Chief Executive Officer

Name Role Address
PAULINO ROBERT Chief Executive Officer 23241 SW 114TH PLACE, HOMESTEAD, FL, 33032

Chief Financial Officer

Name Role Address
Abreu Jasmine Chief Financial Officer 14308 sw 21st terrace, miami, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1016 BIARRITZ DR, APT 4, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-01-16 1016 BIARRITZ DR, APT 4, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2023-06-23 ABREU, JASMINE No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 23241 SW 114TH PLACE, HOMESTEAD, FL 33032 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723146 TERMINATED 1000001019475 DADE 2024-11-08 2044-11-13 $ 572.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000610293 TERMINATED 1000001012199 MIAMI-DADE 2024-09-12 2034-09-18 $ 690.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-06-23
Florida Limited Liability 2022-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State