Search icon

SISTAH SISTAH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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