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. |
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 |
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 |
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 | - |
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