Entity Name: | SLS TRADING COMPANY USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLS TRADING COMPANY USA CORP. 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: | 08 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | P17000050600 |
FEI/EIN Number |
82-1962599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S. Dadeland Blvd., Ste 1500, Miami, FL, 33156, US |
Mail Address: | 9100 S. Dadeland Blvd., Ste 1500, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA RIVA ROBERT | Vice President | 14420 SW 83rd Ct, Palmetto Bay, FL, 33158 |
EMPIRE EIGHT INVESTMENTS LTD. | President | FLEMMING HOUSE WICKAMS CAY, ROAD TOWN TORTOLA |
COMPANY COMBO, LLC | Agent | 7345 W SAND LAKE RD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2023-01-06 | SLS TRADING COMPANY USA CORP. | - |
NAME CHANGE AMENDMENT | 2022-07-07 | SLS ELECTRIC MOTORS CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 9100 S. Dadeland Blvd., Ste 1500, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 9100 S. Dadeland Blvd., Ste 1500, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 7345 W SAND LAKE RD, STE 210, ORLANDO, FL 32819 | - |
AMENDMENT | 2018-08-10 | - | - |
AMENDMENT | 2017-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 |
Amendment and Name Change | 2023-01-06 |
Name Change | 2022-07-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-08-10 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2017-08-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State