Search icon

SIINC, LLC - Florida Company Profile

Company Details

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

SIINC, 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 08 Oct 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L08000039098
FEI/EIN Number 262485285

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

Address: 1862 W FLAGLER ST., MIAMI, FL, 33135, US
Mail Address: 1862 W FLAGLER ST., MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
2I GROUP, LLC Managing Member -
SGA CONSULTING INC. Managing Member -
Isabel Chattas Agent 1862 W FLAGLER ST., MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076171 SIINC AGENCY EXPIRED 2016-07-29 2021-12-31 - 4040 NE 2ND AVE.- SUITE 413, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1862 W FLAGLER ST., MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 1862 W FLAGLER ST., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-07-10 1862 W FLAGLER ST., MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Isabel , Chattas -

Documents

Name Date
LC Voluntary Dissolution 2020-10-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State