Search icon

SLM PROPERTY MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: SLM PROPERTY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLM PROPERTY MANAGEMENT, 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: 02 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000062472
FEI/EIN Number 204814941

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

Address: 1800 SOUTH OCEAN BLVD, APT 1201, LAUDERDALE BY THE SEA, FL, 33062, US
Mail Address: 1800 SOUTH OCEAN BLVD, APT 1201, LAUDERDALE BY THE SEA, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ROSE-EDITH President 1800 SOUTH OCEAN BLVD APT 1201, LAUDERDALE BY THE SEA, FL, 33062
GROSSWALD LEVI Director 1800 SOUTH OCEAN BLVD APT 1201, LAUDERDALE BY THE SEA, FL, 33062
MORGAN ROSE-EDITH Agent 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL, 33062
MORGAN ROBERT F Vice President 1800 SOUTH OCEAN BLVD APT 1201, LAUDERDALE BY THE SEA, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-05
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State