Search icon

SLEIMAN CONSTRUCTION, LLC

Company Details

Entity Name: SLEIMAN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L17000050967
FEI/EIN Number 82-0786619
Address: 2801 NW 74th Ave, Miami, FL, 33122, US
Mail Address: 2801 NW 74th Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLEIMAN CONSTRUCTION 401(K) PLAN 2023 820786619 2024-05-17 SLEIMAN CONSTRUCTION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236200
Sponsor’s telephone number 7863320137
Plan sponsor’s address 2801 NW 74TH AVE, SUITE 214, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SLEIMAN JOSEPH DANNY C Agent 2801 NW 74th Ave, Miami, FL, 33122

President

Name Role Address
SLEIMAN JOSEPH DANNY C President 2801 NW 74th Ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 2801 NW 74th Ave, Suite 214, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2023-02-03 2801 NW 74th Ave, Suite 214, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 2801 NW 74th Ave, Suite 214, Miami, FL 33122 No data
LC AMENDMENT AND NAME CHANGE 2020-11-16 SLEIMAN CONSTRUCTION, LLC No data
LC NAME CHANGE 2020-05-22 SNG CONSTRUCTION, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-15
LC Amendment and Name Change 2020-11-16
LC Name Change 2020-05-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State