Entity Name: | SLS REPRESENTATIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLS REPRESENTATIVES, 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: |
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: | 12 Nov 1992 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P92000003970 |
FEI/EIN Number |
650395793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1552 NE 105TH ST, MIAMI SHORES, FL, 33138, US |
Mail Address: | 1552 NE 105TH ST, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH LLOYD | Director | 1552 NE 105TH ST, MIAMI SHORES, FL, 33138 |
SMITH LLOYD V | Agent | 1552 NE 105TH STREET, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01072900078 | SMITH-LEESER ASSOCIATES | ACTIVE | 2001-03-14 | 2026-12-31 | - | 1552 NE 105 STREET, MIAMI SHORES, FL, 33138 |
G94216000129 | SMITH ASSOCIATES | ACTIVE | 1994-08-04 | 2025-12-31 | - | 1552 NE 105 ST, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 1552 NE 105TH ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 1552 NE 105TH ST, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-10-16 | 1552 NE 105TH STREET, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 1995-10-16 | SMITH, LLOYD V | - |
REINSTATEMENT | 1995-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State