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. |
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 |
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 | - |
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 | - |
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