Search icon

THE SIFRE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE SIFRE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIFRE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2006 (18 years ago)
Document Number: L05000088713
FEI/EIN Number 651260591

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

Address: 4014 Chase Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 4014 Chase Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801213277 2014-03-24 2014-03-24 333 ARTHUR GODFREY RD, SUITE #214, MIAMI BEACH, FL, 331403641, US 333 ARTHUR GODFREY RD, SUITE #214, MIAMI BEACH, FL, 331403641, US

Contacts

Phone +1 305-672-4403
Fax 3056724403

Authorized person

Name SANTIAGO SIFRE
Role ACUPUNCTURE PHYSICIAN
Phone 3056724403

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP 875
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SIFRE SANTIAGO Dr. Managing Member 4014 Chase Ave, MIAMI BEACH, FL, 33140
BRAD STEVEN FLEET, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 4014 Chase Ave, PH 1, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-06-11 4014 Chase Ave, PH 1, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2006-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State