Entity Name: | SIMPLIKATE SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M03000003631 |
FEI/EIN Number |
431990557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3050 Biscayne Blvd, Miami, FL, 33137, US |
Address: | 3050 Biscayne Blvd, Suite 602, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PATEL TUSHAR | Chief Executive Officer | 3050 Biscayne Blvd, Miami, FL, 33137 |
LINDENBERGER MATTHEW | President | 3050 Biscayne Blvd, Miami, FL, 33137 |
LINDENBERGER MATTHEW | Agent | SIMPLIKATE, Miami, FL, 33137 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 3050 Biscayne Blvd, Suite 602, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 3050 Biscayne Blvd, Suite 602, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | SIMPLIKATE, 3050 Biscayne Blvd, Suite 602, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-21 | LINDENBERGER, MATTHEW | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-12-21 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-11-10 |
ANNUAL REPORT | 2010-04-26 |
ADDRESS CHANGE | 2009-12-11 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State