Search icon

SINAICARE DME LLC - Florida Company Profile

Company Details

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

SINAICARE DME 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: 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: 03 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000108293
FEI/EIN Number 81-2944327

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

Mail Address: 1111 KANE CONCOURSE, STE 518, BAY HARBOR ISLANDS, FL, 33154, UN
Address: 441 NW 12TH AVENUE, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104370576 2016-08-15 2016-08-15 441 NW 12TH AVE, MIAMI, FL, 331281020, US 441 NW 12TH AVE, MIAMI, FL, 331281020, US

Contacts

Phone +1 305-867-1228
Fax 8555523776

Authorized person

Name JACOB GITMAN
Role MANAGER
Phone 3058671228

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
GITMAN JACOB Managing Member 16051 COLLINS AVE., APT. 401, SUNNY ISLES BEACH, FL, 33160
SINAI HOLDINGS LLC Managing Member -
VGM TELECOM GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 441 NW 12TH AVENUE, MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State