Search icon

SLC PROPERTY, CORP.

Company Details

Entity Name: SLC PROPERTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: P12000042929
FEI/EIN Number 80-0838698
Mail Address: 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139
Address: 6899 Collins Avenue, Unit 703, Miami Beach, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Barbosa Legal Agent 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139

President

Name Role Address
SIMIONI NEVES, CAIO President 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141

Director

Name Role Address
SIMIONI NEVES, CAIO Director 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141
SIMIONI NEVES, MARIA STELA Director 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141
SIMIONI NEVES, FELIPE Director 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141
SIMIONI NEVES, FERNANDO Director 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141

Vice President

Name Role Address
SIMIONI NEVES, MARIA STELA Vice President 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141

Treasurer

Name Role Address
SIMIONI NEVES, FELIPE Treasurer 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141

Secretary

Name Role Address
SIMIONI NEVES, FERNANDO Secretary 6899 Collins Avenue, Unit 703 Miami Beach, FL 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-05-05 6899 Collins Avenue, Unit 703, Miami Beach, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 6899 Collins Avenue, Unit 703, Miami Beach, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 Barbosa Legal No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-28

Date of last update: 23 Jan 2025

Sources: Florida Department of State