Entity Name: | SYSTEMS INTEGRATION & MAINTENANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYSTEMS INTEGRATION & MAINTENANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2001 (24 years ago) |
Document Number: | P00000034472 |
FEI/EIN Number |
651006851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4471 NW 36th street,, Suite 223, MIAMI, FL, 33166, US |
Mail Address: | 4474 WESTON ROAD,, SUITE 402, DAVIE, FL, 33331, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER MICHAEL | President | 4471 NW 36TH STREET,, MIAMI, FL, 33166 |
COLLIER MICHAEL | Agent | 4471 NW 36th street,, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 4471 NW 36th street,, Suite 223, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 4471 NW 36th street,, Suite 223, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-07-30 | 4471 NW 36th street,, Suite 223, MIAMI, FL 33166 | - |
REINSTATEMENT | 2001-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000593256 | TERMINATED | 2011-16581-CA | MIAMI-DADE COUNTY CIRCUIT CT | 2011-08-28 | 2016-09-14 | $31,582.11 | C.C.U., INC., 14089 S.W. 144TH AVENUE ROAD, MIAMI, FL 33186 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State