Search icon

SICSA LLC - Florida Company Profile

Company Details

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

SICSA 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 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L16000084356
FEI/EIN Number 61-1816548

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

Address: 8300 NW 93rd Street, Medley, FL, 33166, US
Mail Address: 8300 NW 93rd Street, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS HAZEL Manager 8300 NW 93rd Street, Medley, FL, 33166
MENDEZ VARGAS ARIANA Manager 8300 NW 93rd Street, Medley, FL, 33166
ERGUETA SONIA Manager 8300 NW 93RD STREET, MEDLEY, FL, 33166
GUILLEN PUJOL CPAS Agent 6161 Waterford District Dr., Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 6161 Waterford District Dr., Suite 475, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 8300 NW 93rd Street, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-02-20 8300 NW 93rd Street, Medley, FL 33166 -
LC AMENDMENT 2022-05-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 GUILLEN PUJOL CPAS -
LC NAME CHANGE 2019-11-04 SICSA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
LC Amendment 2022-05-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-06
LC Name Change 2019-11-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State