Search icon

SIDONAC LLC - Florida Company Profile

Company Details

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

SIDONAC 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: 20 Sep 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000133031
FEI/EIN Number 80-0953080

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

Mail Address: 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Address: 7311 NE 79TH TERR, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODERN DORAL AC GROUP, INC. Authorized Member -
AACC CORP. Authorized Member 281 Waterfront Dr, Road Town, To
MONTIEL JOSE R Manager 7311 NE 79TH TERR, MEDLEY, FL, 33166
Ortiz Michael Authorized Representative 1430 South Dixie Highway, Coral Gables, FL, 33146
MICHAEL ORTIZ, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 7311 NE 79TH TERR, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-02-12 7311 NE 79TH TERR, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-07-03 Michael Ortiz P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 1430 S Dixie Hwy, Suite 321, MIAMI, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-16
Florida Limited Liability 2013-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State