Search icon

SIFAM LLC - Florida Company Profile

Company Details

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

SIFAM 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: 16 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L17000108306
FEI/EIN Number 82-1586954

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

Address: 3988 NW 92ND AVE, SUNRISE, FL, 33351, US
Mail Address: 3988 NW 92ND AVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRIUS SAMSON J Manager 1856 N NOB HILL RD, PLANTATION, FL, 33322
Cyrius Jude SSr. Director 1856 N. NOB HILL RD., PLANTATION, FL, 33322
SIRIUS SAMSON J Agent 1856 N. NOB HILL RD., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120677 SIRIUS HOMES EXPIRED 2019-11-08 2024-12-31 - 1856 N NOB HILL RD, UNIT 316, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3988 NW 92ND AVE, SUNRISE, FL 33351 -
LC AMENDMENT AND NAME CHANGE 2024-01-25 SIFAM LLC -
CHANGE OF MAILING ADDRESS 2024-01-25 3988 NW 92ND AVE, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-05-13 SIRIUS, SAMSON J -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 1856 N. NOB HILL RD., 316, PLANTATION, FL 33322 -
REINSTATEMENT 2019-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
LC Amendment and Name Change 2024-01-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-13
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-15
Florida Limited Liability 2017-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State