Search icon

SYGMA POINT CONCESSIONS, LLC. - Florida Company Profile

Company Details

Entity Name: SYGMA POINT CONCESSIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYGMA POINT CONCESSIONS, 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: 18 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L17000215988
FEI/EIN Number 81-3150179

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

Address: 6700 INDIAN CREEK DR, APT. 708, MIAMI BEACH, FL, 33141, US
Mail Address: 6700 INDIAN CREEK DR, APT. 708, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
HOSSAIN SAMIRA Manager 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-03 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 6700 INDIAN CREEK DR, APT. 708, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-10-07 6700 INDIAN CREEK DR, APT. 708, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
Reg. Agent Change 2022-11-03
REINSTATEMENT 2022-10-24
REINSTATEMENT 2021-11-19
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-10-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State