Search icon

SIBONEY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SIBONEY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIBONEY GROUP, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000022808
FEI/EIN Number 043800193

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

Address: 12955 SW 42 STREET, #5, MIAMI, FL, 33175
Mail Address: 12955 SW 42 STREET, #5, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEGRE ANGEL Managing Member 12955 SW 42 STREET, #5, MIAMI, FL, 33175
ALEGRE NILA Managing Member 12955 SW 42 STREET, #5, MIAMI, FL, 33175
BILLOCH MARILUZ Managing Member 12955 SW 42 STREET, #5, MIAMI, FL, 33175
ALEGRE CLAUDIO Managing Member 12955 SW 42 STREET, #5, MIAMI, FL, 33175
BILLOCH JAIME L Managing Member 12955 SW 42 STREET, #5, MIAMI, FL, 33175
BILLOCH MARILUZ Agent 320 S.W. 136 PLACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-06 12955 SW 42 STREET, #5, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 320 S.W. 136 PLACE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2008-02-06 12955 SW 42 STREET, #5, MIAMI, FL 33175 -
LC AMENDMENT 2007-08-27 - -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-06
LC Amendment 2007-08-27
ANNUAL REPORT 2007-03-28
REINSTATEMENT 2006-01-23
Florida Limited Liabilites 2004-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State