Entity Name: | SISAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SISAK, 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: | 04 Feb 2011 (14 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: | L11000014766 |
FEI/EIN Number |
451024519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8326 NW 116th Ave, Doral, FL, 33178, US |
Address: | 8326 NW 116 ave, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ALFONSO E | Manager | 8326 NW 116th Ave, Doral, FL, 33178 |
Quintana Maria E | Manager | 8326 NW 116th Ave, Doral, FL, 33178 |
Gonzalez Maria C | Agent | 8326 NW 116th Ave, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-09 | 8326 NW 116th Ave, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 8326 NW 116 ave, Doral, FL 33178 | - |
REINSTATEMENT | 2021-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 8326 NW 116 ave, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | Gonzalez, Maria C | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-05-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-09 |
AMENDED ANNUAL REPORT | 2021-11-30 |
AMENDED ANNUAL REPORT | 2021-11-02 |
REINSTATEMENT | 2021-08-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State