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. |
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 |
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 |
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 | - |
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