Search icon

S A FLORIDA INTERNATIONAL LLC

Company Details

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

form 5500

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
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 2024-06-14
Name of individual signing SHARON CHEN
Valid signature Filed with authorized/valid electronic signature
OEC MIAMI 401(K) PLAN 2022 650791257 2023-04-25 S A FLORIDA INTERNATIONAL LLC 29
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
OEC MIAMI 401(K) PLAN 2021 650791257 2022-10-04 S A FLORIDA INTERNATIONAL LLC 29
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

Agent

Name Role Address
TONSMEIRE THOMAS Agent 9905NW 17ST, MIAMI, FL, 33172

Managing Member

Name Role Address
TONSMEIRE TOMMY Managing Member 9905NW 17ST SUITE 107, MIAMI, FL, 33172

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
ASAP SERVICES, LLC., VS S A FLORIDA INTERNATIONAL LLC, etc., 3D2013-0606 2013-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36995

Parties

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.

Documents

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