Search icon

SLAVIKA, INC. - Florida Company Profile

Company Details

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

SLAVIKA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: P05000053936
FEI/EIN Number 205807487

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

Address: 2000 TOWERSIDE TER, APT #1710, MIAMI, FL, 33138
Mail Address: 6767 COLLINS AVE, UNIT # 2005, MIAMI BEACH, FL, 33141
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR L Non 6767 COLLINS AVE, MIAMI BEACH, FL, 33141
BEHAR JOSEPH VICTOR Secretary 6767 COLLINS AVENUE, UNIT #2005, MIAMI BEACH, FL, 33141
BEHAR JOSEPH VICTOR Agent 6767 COLLINS AVE, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2000 TOWERSIDE TER, APT #1710, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-04-24 2000 TOWERSIDE TER, APT #1710, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2012-04-24 BEHAR, JOSEPH VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 6767 COLLINS AVE, UNIT #2005, MIAMI, FL 33141 -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000399017 TERMINATED 1000000274775 BROWARD 2012-04-24 2032-05-09 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State