Entity Name: | SINTEA USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SINTEA USA, 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: |
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 Dec 2009 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Aug 2020 (5 years ago) |
Document Number: | L09000116440 |
FEI/EIN Number |
271444589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 Lincoln Road, Miami Beach, FL, 33139, US |
Mail Address: | 407 Lincoln Road, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORZOLI GUIDO | Managing Member | 407 Lincoln Road, MIAMI BEACH, FL, 33139 |
ZORZOLI GUIDO | Agent | 407 Lincoln Road, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000166626 | SINTEA PLUSTEK | ACTIVE | 2020-12-31 | 2025-12-31 | - | 407 LINCOLN ROAD, SUITE 11B, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-08-18 | SINTEA USA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 407 Lincoln Road, Suite 11B, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 407 Lincoln Road, Suite 11B, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 407 Lincoln Road, Suite 11B, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
LC Name Change | 2020-08-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State