Search icon

SIBLINGS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SIBLINGS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIBLINGS PROPERTIES 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000123505
Address: 8411 NW 38th Street, Pembroke Pines, FL, 33024, US
Mail Address: 8411 NW 38th Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIYA IIAN Authorized Member 1721 SW 4TH COURT, FORT LAUDERDALE, FL, 33012
SCHLESINGER MIRIAM Agent 2100 PONCE DE LEON BLVD SUITE 1110, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 2100 PONCE DE LEON BLVD SUITE 1110, CORAL GABLES, FL 33134 -
LC AMENDMENT 2023-10-16 - -
LC AMENDMENT 2023-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 8411 NW 38th Street, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-03-19 8411 NW 38th Street, Pembroke Pines, FL 33024 -
REINSTATEMENT 2022-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 SCHLESINGER, MIRIAM -

Documents

Name Date
LC Amendment 2023-11-27
LC Amendment 2023-10-16
LC Amendment 2023-08-07
ANNUAL REPORT 2023-03-19
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State