Search icon

SLAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1997 (28 years ago)
Date of dissolution: 18 Jan 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (2 years ago)
Document Number: P97000053788
FEI/EIN Number 650803529
Address: 13690 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: 13690 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDEL Secretary 13690 SW 142 AVE, MIAMI, FL, 33186
GONZALEZ EDELBERTO President 13690 SW 142 AVE, MIAMI, FL, 33186
RECIO FERNANDO Vice President 13690 SW 142 AVE, MIAMI, FL, 33186
GONZALEZ EDELBERTO Agent 13690 SW 142ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 13690 SW 142ND AVE, SUITE 28, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 13690 SW 142 AVE, SUITE 28, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-01-26 13690 SW 142 AVE, SUITE 28, MIAMI, FL 33186 -
REINSTATEMENT 2010-11-08 - -
REGISTERED AGENT NAME CHANGED 2010-11-08 GONZALEZ, EDELBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-11-24 - -
AMENDMENT 1998-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053434 TERMINATED 06-084-D5 LEON 2010-11-06 2016-01-28 $1,787.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TERESA BAKER/TW

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0309MPZ30001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13980.30
Base And Exercised Options Value:
13980.30
Base And All Options Value:
13980.30
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-11-29
Description:
PURCHASE AND INSTALL OF 11 BRONZE HURRICANE ACCORDION SHUTTERS.
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State