Search icon

SINET BUSINESS ADMINISTRATION, LLC

Company Details

Entity Name: SINET BUSINESS ADMINISTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2014 (11 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L14000077891
FEI/EIN Number 47-2536812
Address: 17200 NW 87 AVENUE, MIAMI, FL, 33015, US
Mail Address: 18840 NW 80 CT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERNAL WILDER G Agent 18840 NW 80 CT, MIAMI, FL, 33015

Manager

Name Role Address
BERNAL WILDER G Manager 18840 NW 80 CT, MIAMI, FL, 33015

Authorized Member

Name Role Address
FAY PAUL Authorized Member 1868 NW 124TH WAY, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037738 SINETCOM WIRELESS EXPIRED 2017-04-08 2022-12-31 No data 18840 NW 80TH CT, HIALEAH, FL, 33015
G17000007633 SINETOURS U.S.A EXPIRED 2017-01-20 2022-12-31 No data 18840 NW 80TH CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-10 No data No data
LC DISSOCIATION MEM 2017-07-18 No data No data
LC AMENDMENT 2017-07-18 No data No data
LC DISSOCIATION MEM 2017-06-12 No data No data
LC AMENDMENT 2017-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 17200 NW 87 AVENUE, MIAMI, FL 33015 No data
LC AMENDMENT 2016-03-31 No data No data
LC DISSOCIATION MEM 2015-09-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609404 ACTIVE 1000000794961 MIAMI-DADE 2018-08-24 2028-08-29 $ 513.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2017-07-18
CORLCDSMEM 2017-07-18
CORLCDSMEM 2017-06-12
LC Amendment 2017-06-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-12
LC Amendment 2016-03-31
CORLCDSMEM 2015-09-02
ANNUAL REPORT 2015-01-10
Florida Limited Liability 2014-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State