Search icon

SINAI ACUTE CARE LLC - Florida Company Profile

Company Details

Entity Name: SINAI ACUTE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINAI ACUTE CARE 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: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L16000020242
FEI/EIN Number 47-4841772

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

Address: 4302 ALTON ROAD, MIAMI BEACH, FL, 33140
Mail Address: 1900 NW Corporate Blvd Suite 110-W, Boca Raton, FL, 33431, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGUINDI AHMED Manager 1900 NW Corporate Blvd Suite 110-W, Boca Raton, FL, 33431
Elguindi Ahlam Esq. Manager 1900 NW Corporate Blvd Suite 110-W, Boca Raton, FL, 33431
David Lanter LLC Agent 1900 NW Corporate Blvd Suite 110-W, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 16800 NW 2 Ave., Suite 309, North Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2025-01-28 16800 NW 2 Ave., Suite 309, North Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2024-04-27 David Lanter LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1900 NW Corporate Blvd Suite 110-W, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-04-07 4302 ALTON ROAD, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2021-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State