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 |
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 |
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 | - | - |
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 |
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