Search icon

SIMPLIKATE SYSTEMS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Commercial and government entity program

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.

CAGE number:
6C5V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-10-28

Contact Information

POC:
DAVID M. DONOVAN
Corporate URL:
http://www.simplikate.com

Form 5500 Series

Employer Identification Number (EIN):
431990557
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

Events

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 -

Documents

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