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 |
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 |
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 |
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 |
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