Search icon

SINZ BURRITOS LLC - Florida Company Profile

Company Details

Entity Name: SINZ BURRITOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINZ BURRITOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L11000093564
FEI/EIN Number 45-2999690

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

Address: 1218 SEMINARY ST, KEY WEST, FL, 33040, US
Mail Address: 1218 SEMINARY ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANCAMO JOSHUA Manager 1218 SEMINARY ST, KEY WEST, FL, 33040
PRIBRAMSKY STEVEN R Agent 937 Fleming Street, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109645 SOBRAG RAW BAR & CATERING EXPIRED 2019-10-08 2024-12-31 - 1218 SEMINARY STREET, KEY WEST, FL, 33040
G17000067360 SINZ BURRITOS CATERING EXPIRED 2017-06-19 2022-12-31 - 500 TRUMAN AVE, UNIT # 1, KEY WEST, FL, 33040
G11000098691 GARBOS GRILL EXPIRED 2011-10-06 2016-12-31 - 1218 SEMINARY ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 PRIBRAMSKY, STEVEN R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 937 Fleming Street, Key West, FL 33040 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000396190 TERMINATED 1000000828127 DADE 2019-05-31 2039-06-05 $ 8,110.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000153579 TERMINATED 1000000737732 DADE 2017-03-13 2037-03-17 $ 16,367.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001111893 TERMINATED 1000000699474 MONROE 2015-11-09 2035-12-14 $ 43,411.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000207502 TERMINATED 1000000657584 DADE 2015-02-03 2035-02-05 $ 12,345.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000297787 TERMINATED 1000000579356 MONROE 2014-02-03 2034-03-13 $ 7,823.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13000581950 TERMINATED 1000000469228 MONROE 2013-02-05 2033-03-13 $ 709.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State