Search icon

SINERLOG USA LLC. - Florida Company Profile

Company Details

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

SINERLOG USA 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: 31 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L14000054973
FEI/EIN Number 90-0888525

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

Address: 201 S Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND CONSULTING, LLC Agent -
Baracat Fabio O Manager 201 S Biscayne Blvd, Miami, FL, 33131
Gonzalez Manuel Manager 201 S Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-16 Drummond Consulting LLC -
LC AMENDMENT 2022-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 601 BRICKELL KEY DRIVE, STE 901, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 201 S Biscayne Blvd, STE 1200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-08-18 201 S Biscayne Blvd, STE 1200, Miami, FL 33131 -
REINSTATEMENT 2018-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2014-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000069084. CONVERSION NUMBER 300000139593

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-16
LC Amendment 2022-05-27
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-12-07
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State