Search icon

S.L.K.L., INC. - Florida Company Profile

Company Details

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

S.L.K.L., 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P97000027543
FEI/EIN Number 650751702

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

Address: 5663 NW 35TH COURT, MIAMI, FL, 33142
Mail Address: 5663 NW 35TH COURT, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON KENNETH A President 3 ISLAND AVE., 8-D, MIAMI BEACH, FL, 33139
LYON KENNETH A Agent 5663 NW 35TH COURT, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067003 LYON FRERES EXPIRED 2016-07-08 2021-12-31 - 5663 N.W. 35TH COURT, MIAMI, FL, 33142
G16000019915 S.L.K.L. INC. DBA THE DECK @ ISLAND GARDENS EXPIRED 2016-02-24 2021-12-31 - 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
G13000012417 LYON & LYON EXPIRED 2013-02-05 2018-12-31 - 5663 NW 35TH CT, MIAMI, FL, 33142
G11000104359 LYON FRERES ET COMPAGNIE EXPIRED 2011-10-25 2016-12-31 - 5663 NW 35TH CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-07-06 LYON, KENNETH A -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 5663 NW 35TH COURT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-03-12 5663 NW 35TH COURT, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-12 5663 NW 35TH COURT, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000566545 LAPSED 2018-023087-CC-23 MIAMI-DADE COUNTY 2019-07-15 2024-08-22 $4688.86 ASCENDANT COMM. INS. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State