Entity Name: | SENSE SIX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jul 2018 (7 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L18000183460 |
FEI/EIN Number | 83-1427298 |
Address: | 475 Brickell Avenue, APT 2414, Miami, FL, 33131, US |
Mail Address: | 475 Brickell Avenue, APT 2414, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ ALBERT | Agent | 475 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
KATZ ALBERT | Authorized Member | 475 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 475 Brickell Avenue, APT 2414, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 475 Brickell Avenue, APT 2414, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 475 Brickell Avenue, APT 2414, Miami, FL 33131 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000152181 | TERMINATED | 1000000948090 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 824.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-07 |
Florida Limited Liability | 2018-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State