Entity Name: | SIRHC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIRHC, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 15 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2022 (3 years ago) |
Document Number: | L04000019925 |
FEI/EIN Number |
510524659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7133 Crescent Creek Lane, Coconut Creek, FL, 33073, US |
Mail Address: | 7133 Crescent Creek Lane, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE | Agent | 7133 Crescent Creek Lane, Coconut Creek, FL, 33073 |
GONZALEZ JOSE | Managing Member | 7133 Crescent Creek Lane, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 7133 Crescent Creek Lane, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 7133 Crescent Creek Lane, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 7133 Crescent Creek Lane, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | GONZALEZ, JOSE | - |
REINSTATEMENT | 2022-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-15 |
AMENDED ANNUAL REPORT | 2022-02-23 |
REINSTATEMENT | 2022-02-10 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State