Search icon

SITIZANO, LLC - Florida Company Profile

Company Details

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

SITIZANO, 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: 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: 29 Mar 2013 (12 years ago)
Document Number: L13000046609
FEI/EIN Number 33-1227750

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

Address: 18739 W Dixie Hwy, Miami, FL, 33180-2617, US
Mail Address: 18739 W Dixie Hwy, Miami, FL, 33180-2617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOFFRE MARCELO A Manager 18739 W DIXIE HWY, MIAMI, FL, 33180
Gioffre Marcelo A Authorized Person 18739 W DIXIE HWY, MIAMI, FL, 33180
Sanchez Ernesto Agent 1770 W Flagler St, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 16385 Biscayne Blvd, unit 101, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Wolcowitz , Moshe Zev -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 16385 Biscayne Blvd, unit 101, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-29 18739 W Dixie Hwy, Miami, FL 33180-2617 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18739 W Dixie Hwy, Miami, FL 33180-2617 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1770 W Flagler St, Suite 5, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-02-02 Sanchez, Ernesto -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State