Search icon

SIMS BROTHERS HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: SIMS BROTHERS HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMS BROTHERS HOLDINGS, L.C. 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L94000000434
FEI/EIN Number 650519171

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

Address: 7250 NW 8th St., MIAMI, FL, 33126, US
Mail Address: 1077 NE 98 ST., MIAMI SHORES, FL, 33138
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS MARK H Manager 1077 NE 98 ST, MIAMI SHORES, FL, 33138
HALDEMAN GAIL A Manager 1077 NE 98 ST, MIAMI SHORES, FL, 33138
SIMS MARK H Agent 1077 NE 98 ST., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 - -
LC AMENDMENT 2015-03-20 - -
CHANGE OF MAILING ADDRESS 2015-03-20 7250 NW 8th St., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-03-20 SIMS, MARK H -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1077 NE 98 ST., MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 7250 NW 8th St., MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-23
Reg. Agent Resignation 2015-03-20
LC Amendment 2015-03-20
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2013-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State