Search icon

SLENDER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SLENDER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLENDER CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: P04000019484
FEI/EIN Number 030535973

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

Address: 13712 SW 149TH CIRCLE LN, #C1, MIAMI, FL, 33186
Mail Address: 13712 SW 149TH CIRCLE LN, #C1, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CONSUELO President 12448 SW 124 PATH, MIAMI, FL, 33186
LEON CONSUELO Agent 13712 SW 149 CIRCLE LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 13712 SW 149 CIRCLE LANE, C-1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-12-12 13712 SW 149TH CIRCLE LN, #C1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 13712 SW 149TH CIRCLE LN, #C1, MIAMI, FL 33186 -
AMENDMENT 2012-12-12 - -
AMENDMENT 2011-02-10 - -
REGISTERED AGENT NAME CHANGED 2009-04-07 LEON, CONSUELO -

Documents

Name Date
Voluntary Dissolution 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-18
Amendment 2012-12-12
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-15
Amendment 2011-02-10
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State