Search icon

SINITAR INDUSTRIES COMPANY L.L.C - Florida Company Profile

Company Details

Entity Name: SINITAR INDUSTRIES COMPANY L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINITAR INDUSTRIES COMPANY L.L.C 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: 04 Mar 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L13000032665
FEI/EIN Number 36-4755345

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

Address: 3053 GIFFORD LN, MIAMI, FL, 33133, US
Mail Address: 3053 GIFFORD LN, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI JUAN M Managing Member 3053 GIFFORD LN, MIAMI, FL, 33133
PELAEZ NOHRA Managing Member 3053 GIFFORD LN, MIAMI, FL, 33133
ECHEVERRI JUAN M Agent 3053 GIFFORD LN, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 3390 MARY ST, 116, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2025-02-13 3390 MARY ST, 116, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 3053 GIFFORD LN, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 3053 GIFFORD LN, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-20 3053 GIFFORD LN, MIAMI, FL 33133 -
LC STMNT OF AUTHORITY 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
CORLCAUTH 2017-11-27
ANNUAL REPORT 2017-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State