Entity Name: | SINOTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SINOTEL, 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: |
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: | 08 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Mar 2012 (13 years ago) |
Document Number: | L12000033629 |
FEI/EIN Number |
990374223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2423 Deer Creek Road, Weston, FL, 33327, US |
Mail Address: | 17 Yehuda Hanassi, Tel Aviv, Is, 6920602, IL |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY PASCAL ZVI SITRI | Manager | 17 Yehuda Hanassi, Tel Aviv, Is, 692062 |
LEVY PASCAL SARA NAOMI | Manager | 17 Yehuda Hanassi, Tel Aviv, Is, 692062 |
LEVY PASCAL TAMAR | Manager | 17 Yehuda Hanassi St., Tel Aviv, 692062 |
Levy Pascal Fridman Eldar Jacobo | Manager | 3era trans. de Altamira, Caracas, 1060 |
Armando Conde | Agent | 2423 Deer Creek Road, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2423 Deer Creek Road, Weston, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Armando, Conde | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2423 Deer Creek Road, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 2423 Deer Creek Road, Weston, FL 33327 | - |
LC AMENDMENT | 2012-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State