Search icon

SLS ELECTRONICS, CORP.

Company Details

Entity Name: SLS ELECTRONICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2012 (13 years ago)
Document Number: P12000061752
FEI/EIN Number 46-0589033
Mail Address: 7950 NW 53rd Street Suite 337, MIAMI, FL, 33166, US
Address: 7950 NW 53rd Street Suite 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
M&C ACCOUNTING SERVICES, INC. Agent 8249 NW 36TH STREET, DORAL, FL, 33166

Vice President

Name Role Address
ROJAS MARIA L Vice President 7950 NW 53rd Street Suite 337, MIAMI, FL, 33166

President

Name Role Address
FRANCO SERGIO I President 7950 NW 53rd Street Suite 337, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103628 BRISER COMPANY ACTIVE 2024-08-29 2029-12-31 No data 7950 NW 53 ST, SUITE 337, MIAMI, FL, 33166
G18000097185 BRISER COMPANY EXPIRED 2018-08-31 2023-12-31 No data 7950 NW 53 ST SUITE 337, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-25 7950 NW 53rd Street Suite 337, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-06-25 7950 NW 53rd Street Suite 337, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000023266 TERMINATED 1000000567047 MIAMI-DADE 2013-12-26 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State