Search icon

SINTERGETICA USA, LLC - Florida Company Profile

Company Details

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

SINTERGETICA 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: 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: L15000096333
FEI/EIN Number 47-4200710

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

Address: 14055 W DIXIE HWY, NORTH MIAMI, FL, 33161, US
Mail Address: 9273 SW 8th St, Apt 303, Boca Raton, FL, 33428, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MIRYAM Member 9273 SW 8 STREET, BOCA RATON, FL, 33428
SEGURA RENATO MD Member 3300 NE 191 STREET, AVENTURA, FL, 33180
CAMACHO FRANCISCO RAP Member 13820 SW 82 AVENUE, PALMETTO BAY, FL, 33158
BORGE ALEYDA M Member 11071 SW 51 STREET, DAVIE, FL, 33328
Desai Piedad Member 8154 CANTABRIA FALLS DR, BOYNTON BEACH, FL, 33473
Aguilar Miryam Agent 9273 SW 8th St, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 Aguilar, Miryam -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 9273 SW 8th St, Apt 303, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-03-17 14055 W DIXIE HWY, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2018-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 14055 W DIXIE HWY, NORTH MIAMI, FL 33161 -
LC DISSOCIATION MEM 2016-03-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-30
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
LC Amendment 2018-11-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State