Search icon

S L STUDIOS CORP. - Florida Company Profile

Company Details

Entity Name: S L STUDIOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S L STUDIOS 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: 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: 22 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P19000066111
FEI/EIN Number 38-4126725

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14413 SW 142nd CT, MIAMI, FL, 33186, US
Mail Address: 14413 SW 142nd CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO LACAYO CHANTALL President 14413 SW 142nd CT, MIAMI, FL, 33186
SANS SANCHEZ JORGE A Vice President 14413 SW 142nd CT, MIAMI, FL, 33186
QUINTERO LACAYO CHANTALL Agent 14413 SW 142nd CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 14413 SW 142nd CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-10-02 14413 SW 142nd CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-10-02 QUINTERO LACAYO, CHANTALL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 14413 SW 142nd CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State