Search icon

SIM2 COMMUNICATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIM2 COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIM2 COMMUNICATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000143241
FEI/EIN Number 84-2621082

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

Address: 10467 NW 82 ST, UNIT 10, DORAL, FL, 33178, US
Mail Address: 10467 NW 82 ST, UNIT 10, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS CALDERA MARIA C President 10467 NW 82 ST, DORAL, FL, 33178
MATOS RUBEN D Vice President 10467 NW 82 ST, DORAL, FL, 33178
MATOS RUBEN D Agent 10467 NW 82 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 10467 NW 82 ST, UNIT 10, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-09-30 10467 NW 82 ST, UNIT 10, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-09-30 MATOS, RUBEN DARIO -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 10467 NW 82 ST, UNIT 10, DORAL, FL 33178 -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-09-29
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-02-09
REINSTATEMENT 2021-02-01
Florida Limited Liability 2019-05-29

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State