Search icon

SIPROGEN INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

SIPROGEN INTERNATIONAL, 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000004220
FEI/EIN Number 272622047

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

Address: 17431 SW 54th ST, Southwest Ranches, FL, 33331, US
Mail Address: 430 SW 169th TER, Weston, FL, 33326, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRINO JESUS M Managing Member 17431 SW 54th ST, Southwest Ranches, FL, 33331
ROJAS CARMEN G Managing Member 17431 SW 54th ST, Southwest Ranches, FL, 33331
PADRINO JESUS M Agent 17431 SW 54th ST, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-27 17431 SW 54th ST, Southwest Ranches, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 17431 SW 54th ST, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 17431 SW 54th ST, Southwest Ranches, FL 33331 -
REINSTATEMENT 2012-04-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 PADRINO, JESUS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State