Search icon

SINMAT COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: SINMAT COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINMAT COMMERCIAL, 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: L12000080950
FEI/EIN Number 45-5517765

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

Address: 1912 NW 67TH PLACE, GAINESVILLE, FL, 32653, US
Mail Address: 129 Concord Road, Billerica, MA, 01821, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Loy Bertrand President 129 Concord Road, Billerica, MA, 01821
Graves Gregory Exec 129 Concord Road, Billerica, MA, 01821
Colella Joseph Secretary 129 Concord Road, Billerica, MA, 01821
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2021-05-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F05000006512. MERGER NUMBER 500000212725
CHANGE OF MAILING ADDRESS 2020-03-04 1912 NW 67TH PLACE, GAINESVILLE, FL 32653 -
LC STMNT OF RA/RO CHG 2020-01-30 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-04
CORLCRACHG 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State