Entity Name: | S A FLORIDA INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 1998 (27 years ago) |
Date of dissolution: | 17 Sep 2024 (5 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Sep 2024 (5 months ago) |
Document Number: | M98000000259 |
FEI/EIN Number | 650791257 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | 9905 NW 17TH ST STE 107, 107, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-09-17 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000430761. CONVERSION NUMBER 300000259243 |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-22 | 9905NW 17ST, 107, MIAMI, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 9905NW 17ST, 107, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 9905NW 17ST, 107, MIAMI, FL 33172 | No data |
CANCEL ADM DISS/REV | 2004-11-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-07-02 | TONSMEIRE, THOMAS | No data |
REINSTATEMENT | 2001-10-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State