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. |
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 |
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 |
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 | - | - |
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