Entity Name: | SISTAH SISTAH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SISTAH SISTAH 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: | 05 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000019722 |
FEI/EIN Number |
464449558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1098 nw 103 st, Miami, FL, 33150, US |
Mail Address: | 1098 nw 103 st, Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUM FACTORY | Agent | 7900 nw 27 ave Booth 409, Miami, FL, 33147 |
Ellington Qualice S | President | 10023 nw 26 ave, miami, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000136706 | YUM FACTORY | EXPIRED | 2019-12-26 | 2024-12-31 | - | 10023 NW 26 AVE, MIAMI, FL, 33147 |
G17000003628 | POPO'S | EXPIRED | 2017-01-10 | 2022-12-31 | - | 11758 PARK LANE UNIT# 2501, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 7900 nw 27 ave Booth 409, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 1098 nw 103 st, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-07 | YUM FACTORY | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 1098 nw 103 st, Miami, FL 33150 | - |
REINSTATEMENT | 2018-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-08-20 |
REINSTATEMENT | 2018-02-07 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-12 |
Florida Limited Liability | 2014-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State