Search icon

SLT CAPITAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SHEAR RYAN M President 398 NE 5th street, Miami, FL, 33132
SHEAR RYAN Agent 398 NE 5th street, Miami, FL, 33132

Events

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 - -

Documents

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