Search icon

SIR PIZZA OF WESTON LLC - Florida Company Profile

Company Details

Entity Name: SIR PIZZA OF WESTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIR PIZZA OF WESTON 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L10000043517
FEI/EIN Number 272416844

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

Address: 10851 sw 40st, Miami, FL, 33165, US
Mail Address: 10851 sw 40st, miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNOL DAYANA Managing Member 10851sw 40st, Miami, FL, 33165
SUNOL DAYANA Agent 10851 sw 40 st, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117708 CHEF FOR KIDS EXPIRED 2015-11-19 2020-12-31 - 1834 SW 102ND CR, MIAMI, FL, 33165
G15000117713 EDDIE'S MODERN ITALIAN CUISINE EXPIRED 2015-11-19 2020-12-31 - 1834 SW 102ND CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 10851 sw 40st, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-04-29 10851 sw 40st, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 10851 sw 40 st, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2014-03-10 SUNOL, DAYANA -
LC AMENDMENT 2014-03-10 - -
LC AMENDMENT 2012-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000304307 TERMINATED 1000000712654 BROWARD 2016-05-06 2036-05-12 $ 1,327.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
LC Amendment 2014-03-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-17
LC Amendment 2012-11-26
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State