Search icon

SIMA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SIMA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMA SERVICES 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L12000035164
FEI/EIN Number 454888099

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

Address: 3280 roxbury pl sw, vero beach, FL, 32968, US
Mail Address: 3280 roxbury pl sw, vero beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO JULIANA Manager 3280 roxbury pl sw, vero beach, FL, 32968
SIERRA ANDRES Manager 3280 roxbury pl sw, vero beach, FL, 32968
SIERRA ANDRES Agent 3280 roxbury pl sw, vero beach, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 3280 roxbury pl sw, vero beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2021-03-30 3280 roxbury pl sw, vero beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 3280 roxbury pl sw, vero beach, FL 32968 -
LC AMENDMENT 2014-11-18 - -
REGISTERED AGENT NAME CHANGED 2014-11-10 SIERRA, ANDRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State