Search icon

SIVEL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SIVEL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIVEL PROPERTIES, 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: 06 Sep 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L17000189732
FEI/EIN Number 82-2792243

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

Address: 3162 Commodore Plaza, Suite 1D, Coconut Grove, FL, 33133, US
Mail Address: 3162 Commodore Plaza, Suite 1D, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGNON SYLVAIN Manager 3162 Commodore Plaza, Coconut Grove, FL, 33133
Bignon Sylvain Agent 3162 Commodore Plaza, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-01-12 SIVEL PROPERTIES, LLC -
MERGER 2020-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000208893
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3162 Commodore Plaza, Suite 1D, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-01-20 3162 Commodore Plaza, Suite 1D, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 3162 Commodore Plaza, Suite 1D, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Bignon, Sylvain -

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-02-03
LC Name Change 2021-01-12
Merger 2020-12-29
AMENDED ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State