Search icon

SI AMERICA LLC

Company Details

Entity Name: SI AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Aug 2014 (11 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L14000130950
FEI/EIN Number 38-3938011
Address: 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442
Mail Address: 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
de Aquino Almeida, Joao Eduardo Agent 21218 St Andres Blvd, Unit 734, Boca Raton, FL 33433

Authorized Member

Name Role Address
DE AQUINO ALMEIDA, JOAO EDUARDO Authorized Member 1191 E Newport Center Dr, Suite 103 Deerfield Beach, FL 33442
CAMPOS IVO ALMEIDA, LUCIANA Authorized Member 1191 E Newport Center Dr, Suite 103 Deerfield Beach, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090145 RENT 1 SALE 1 REALTY - SUN EXPIRED 2014-09-03 2019-12-31 No data 2800 N. UNIVERSITY DR, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 No data No data
CHANGE OF MAILING ADDRESS 2021-05-21 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 1191 E Newport Center Dr, Suite 103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 21218 St Andres Blvd, Unit 734, Boca Raton, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2020-01-23 de Aquino Almeida, Joao Eduardo No data
LC AMENDMENT 2017-04-17 No data No data
LC AMENDMENT 2016-06-17 No data No data
LC AMENDMENT 2015-07-27 No data No data
LC AMENDMENT 2014-09-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
LC Amendment 2017-04-17
LC Amendment 2016-06-17
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-10-26

Date of last update: 20 Feb 2025

Sources: Florida Department of State