Entity Name: | SYSTEC INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYSTEC 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. |
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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000062187 |
FEI/EIN Number |
990366313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12741 SW 38 Terr, Miami, FL, 33175, US |
Mail Address: | 12741 SW 38 Terr, Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ-PADILLA GUERRERJORGE | Chief Executive Officer | RICARDO CASTRO #54 PISO 8, COL. GUADALUPE INN, 01020 |
DIAZ-PADILLA BOYER RODRIGO | Manager | RICARDO CASTRO #54 PISO 8, COL. GUADALUPE INN, 01020 |
DIAZ-PADILLA GUERRERJORGE | Agent | 12741 SW 38 Terr, Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 12741 SW 38 Terr, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 12741 SW 38 Terr, Miami, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 12741 SW 38 Terr, Miami, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | DIAZ-PADILLA GUERRERO, JORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State