Entity Name: | SLT CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLT CAPITAL 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: | 28 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | P11000059876 |
FEI/EIN Number |
452696943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 398 NE 5th street, 13th Floor, Miami, FL, 33132, US |
Mail Address: | 398 NE 5th street, 13th Floor, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEAR RYAN M | President | 398 NE 5th street, Miami, FL, 33132 |
SHEAR RYAN | Agent | 398 NE 5th street, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 398 NE 5th street, 13th Floor, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 398 NE 5th street, 13th Floor, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 398 NE 5th street, 13th Floor, Miami, FL 33132 | - |
REINSTATEMENT | 2021-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | SHEAR, RYAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-12-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State