Search icon

SIX DEGREES NETWORK, CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: SIX DEGREES NETWORK, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jun 2011 (14 years ago)
Branch of: SIX DEGREES NETWORK, CORPORATION, NEW YORK (Company Number 3984669)
Date of dissolution: 07 Sep 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: F11000002297
FEI/EIN Number 273263748

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

Address: 244 Biscayne Blvd., Miami, FL, 33132, US
Mail Address: 244 Biscayne Blvd., Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LIZANA GASTON President Avda. 11 de Septiembre 1881, Santiago
ZUMAETA JOSE LUIS Vice President Avda. 11 de Septiembre 1881, Santiago
MUNOZ PAULO Treasurer Avda. 11 de Septiembre 1881, Santiago
HAWKINS SHARON J Secretary 244 Biscayne Blvd., Miami, FL, 33132
Hawkins Sharon J Agent 244 Biscayne Blvd., Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033183 SIXDNET TRAVEL EXPIRED 2013-04-05 2018-12-31 - 5751 NW 112TH AVE. #203, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 244 Biscayne Blvd., Ste. 2708-N, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-04-28 244 Biscayne Blvd., Ste. 2708-N, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 244 Biscayne Blvd., Ste. 2708-N, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2015-02-09 Hawkins, Sharon J -
AMENDMENT 2013-07-12 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
AMENDMENT 2011-08-15 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
WITHDRAWAL 2016-09-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2014-01-22
Amendment 2013-07-12
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-05
Amendment 2011-08-15
Foreign Profit 2011-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State