Search icon

S.L. TRADING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: S.L. TRADING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.L. TRADING INTERNATIONAL, 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: 14 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000082945
FEI/EIN Number 593278982

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

Address: 245 SE 1 STREET, 324, MIAMI, FL, 33131
Mail Address: 245 SE 1 STREET, 324, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO VINICIUS President 245 SE 1 STREET #331, MIAMI, FL, 33131
MELO SHEILA Vice President 245 SE 1 STREET #331, MIAMI, FL, 33131
MELO VINICIUS Agent 245 SE 1 ST 324, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-27 245 SE 1 STREET, 324, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-02-27 245 SE 1 STREET, 324, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 245 SE 1 ST 324, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-04-02 MELO, VINICIUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000107916 LAPSED 01-5496 CA 08 11TH JUD CIR MIAMI-DADE COUNTY 2001-06-07 2007-03-26 $22,794.93 NC VENTURE I, L.P., 12705 S KIRKWOOD SUITE 218, STAFFORD, TX 77477

Documents

Name Date
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State