SYSTEMIX CONSULTING LLC - Florida Company Profile

Entity Name: | SYSTEMIX CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Apr 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | L22000197342 |
FEI/EIN Number | 88-2323988 |
Address: | 3621 THOMAS ST., HOLLYWOOD, FL, 33021, US |
Mail Address: | 4635 N Paulina St, S1, Chicago, IL, 60640, US |
ZIP code: | 33021 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGGS CYNTHIA A | President | 3621 THOMAS ST., HOLLYWOOD, FL, 33021 |
Acosta John | Authorized Member | 3621 THOMAS ST., HOLLYWOOD, FL, 33021 |
Acosta Alicia | Authorized Member | 3621 THOMAS ST., HOLLYWOOD, FL, 33021 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080422 | ZULU ONE | ACTIVE | 2024-07-03 | 2029-12-31 | - | 3621 THOMAS ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 476 Riverside Ave., Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-21 | United States Corporation Agents, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 3621 THOMAS ST., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | Cheyenne, Moseley | - |
REINSTATEMENT | 2023-10-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-10 | 5575 S. Semoran Blvd 36, Orlando, FL 32822 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-08 |
REINSTATEMENT | 2023-10-10 |
Florida Limited Liability | 2022-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State