Search icon

SILICONE IMPLANTS FOR MEDICAL APPLIANCES - SIMA LLC - Florida Company Profile

Company Details

Entity Name: SILICONE IMPLANTS FOR MEDICAL APPLIANCES - SIMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILICONE IMPLANTS FOR MEDICAL APPLIANCES - SIMA 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 10 Jun 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: L05000109884
FEI/EIN Number APPLIED FOR

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

Address: 11300 N.W. 54 TERRACE, DORAL, FL, 33178
Mail Address: 11300 N.W. 54 TERRACE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE ERNESTO M Managing Member 11300 N.W. 54 TERRACE, DORAL, FL, 33178
OTERO HECTOR Manager 11300 N.W. 54 TERRACE, DORAL, FL, 33178
ANDRADE CARLOTA Manager 6955 N.W. 186TH STREET, SUITE 508, MIAMI, FL, 33105
MONTOYA LOPEZ, P.L. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-06-10 - -
CANCEL ADM DISS/REV 2008-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 11300 N.W. 54 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 4960 SOUTHWEST 72 AVENUE, SUITE 303, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-08-28 11300 N.W. 54 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2008-08-28 MONTOYA LOPEZ, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2009-06-10
REINSTATEMENT 2008-08-28
Florida Limited Liabilites 2005-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State