Entity Name: | SIPA NORDICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Apr 2019 (6 years ago) |
Date of dissolution: | 14 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2023 (a year ago) |
Document Number: | L19000100632 |
FEI/EIN Number | 83-4475246 |
Address: | 685 NE 119TH STREET, BISCAYNE PARK, FL 33161 |
Mail Address: | 13501 BLUE HERON CIRCLE, CHESTERFIELD, VA 23838 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRARD, TIMOTHY | Agent | 685 NE 119TH STREET, BISCAYNE PARK, FL 33161 |
Name | Role | Address |
---|---|---|
SIRARD, TIMOTHY, DR. | Chief Executive Officer | 685 NE 119TH STREET, BISCAYNE PARK, FL 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117465 | SIPA NORDICA | EXPIRED | 2019-10-31 | 2024-12-31 | No data | 1800 N BAYSHORE DR UNIT 1206, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | SIRARD, TIMOTHY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 685 NE 119TH STREET, BISCAYNE PARK, FL 33161 | No data |
AMENDMENT AND NAME CHANGE | 2019-11-14 | SIPA NORDICA LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 685 NE 119TH STREET, BISCAYNE PARK, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-14 | 685 NE 119TH STREET, BISCAYNE PARK, FL 33161 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
Amendment and Name Change | 2019-11-14 |
Florida Limited Liability | 2019-04-11 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State