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