Entity Name: | S A FLORIDA INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Mar 1998 (27 years ago) |
Date of dissolution: | 17 Sep 2024 (7 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | M98000000259 |
FEI/EIN Number |
650791257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9905NW 17ST, 107, MIAMI, FL, 33172 |
Mail Address: | 9905NW 17ST, 107, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | GEORGIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OEC MIAMI 401(K) PLAN | 2023 | 650791257 | 2024-06-14 | S A FLORIDA INTERNATIONAL LLC | 30 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-14 |
Name of individual signing | SHARON CHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 3054637007 |
Plan sponsor’s address | 9905 NW 17TH STREET, SUITE 107, MIAMI, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2023-04-25 |
Name of individual signing | SHARON CHEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 3054637007 |
Plan sponsor’s address | 9905 NW 17TH STREET, SUITE 107, MIAMI, FL, 33172 |
Signature of
Role | Plan administrator |
Date | 2022-10-04 |
Name of individual signing | SHARON CHEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TONSMEIRE THOMAS | Agent | 9905NW 17ST, MIAMI, FL, 33172 |
TONSMEIRE TOMMY | Managing Member | 9905NW 17ST SUITE 107, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G98083000032 | OEC MIAMI | ACTIVE | 1998-03-24 | 2028-12-31 | - | 9905 NW 17TH ST STE 107, 107, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-09-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000430761. CONVERSION NUMBER 300000259243 |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-22 | 9905NW 17ST, 107, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 9905NW 17ST, 107, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 9905NW 17ST, 107, MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-07-02 | TONSMEIRE, THOMAS | - |
REINSTATEMENT | 2001-10-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASAP SERVICES, LLC., VS S A FLORIDA INTERNATIONAL LLC, etc., | 3D2013-0606 | 2013-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ASAP SERVICES, LLC. |
Role | Appellant |
Status | Active |
Representations | CHELSEA ZELLER, Justin R. Parafinczuk |
Name | S A FLORIDA INTERNATIONAL LLC |
Role | Appellee |
Status | Active |
Representations | RAUL GASTESI, JR. |
Name | HON. BETH BLOOM |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-03-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-10-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2013-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-09-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-07-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ASAP SERVICES, LLC. |
Docket Date | 2013-07-18 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AA Justin R. Parafinczuk 39898 |
Docket Date | 2013-07-17 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2013-07-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | S A FLORIDA INTERNATIONAL, LLC |
Docket Date | 2013-06-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AE-20 days |
Docket Date | 2013-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | S A FLORIDA INTERNATIONAL, LLC |
Docket Date | 2013-06-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2013-06-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ASAP SERVICES, LLC. |
Docket Date | 2013-06-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | S A FLORIDA INTERNATIONAL, LLC |
Docket Date | 2013-06-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ASAP SERVICES, LLC. |
Docket Date | 2013-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2013-05-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ASAP SERVICES, LLC. |
Docket Date | 2013-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ASAP SERVICES, LLC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State