Search icon

SIRONEX USA LLC - Florida Company Profile

Company Details

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

SIRONEX 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: 02 Sep 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L14000137240
FEI/EIN Number 47-1751372

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

Address: 1313 W 49 ST, HIALEAH, FL, 33012, US
Mail Address: 1313 W 49 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASAR TAHA J Manager 1313 W 49 ST, HIALEAH, FL, 33012
NASAR TAHA J Agent 1313 W 49 ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148896 XMOBILE ACTIVE 2024-12-09 2029-12-31 - 1313 W 49 ST, HIALEAH, FL, 33012
G22000097792 SIMPLE MOBILE ACTIVE 2022-08-18 2027-12-31 - 1313 W 49 ST, UNIT B, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1313 W 49 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-01-18 1313 W 49 ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1313 W 49 ST, HIALEAH, FL 33012 -
LC DISSOCIATION MEM 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 NASAR, TAHA J -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-28
CORLCDSMEM 2021-12-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State