Entity Name: | SECURITY INTEGRATION SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Aug 2015 (9 years ago) |
Date of dissolution: | 09 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 2024 (3 months ago) |
Document Number: | L15000136799 |
FEI/EIN Number | 84-3917299 |
Mail Address: | 2719 Hollywood Blvd, Hollywood, FL, 33020, US |
Address: | 4524 Jackson St, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Stephen | Agent | 2719 Hollywood Blvd, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Kaplan Stephen | Manager | 2719 Hollywood Blvd, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000149921 | DENTAL MARKETING PROS | ACTIVE | 2020-11-23 | 2025-12-31 | No data | 4524 JACKSON STREET, HOLLYWOOD, FL, 33021 |
G20000023914 | CLICK THEN CONVERT | ACTIVE | 2020-02-24 | 2025-12-31 | No data | 20807 BISCAYNE BLVD SUITE 100, AVENTURA, FL, 33801 |
G19000130988 | CLICK TO CONVERT | EXPIRED | 2019-12-11 | 2024-12-31 | No data | 20807 BISCAYNE BLVD SUITE 100, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-08-01 | 4524 Jackson St, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-01 | 2719 Hollywood Blvd, 7000, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 4524 Jackson St, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-04 | Kaplan, Stephen | No data |
REINSTATEMENT | 2019-02-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT | 2015-08-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-09 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-01 |
AMENDED ANNUAL REPORT | 2019-12-11 |
AMENDED ANNUAL REPORT | 2019-12-04 |
AMENDED ANNUAL REPORT | 2019-06-28 |
REINSTATEMENT | 2019-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State