Search icon

S.I.P. DEVELOPMENT, INC.

Company Details

Entity Name: S.I.P. DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000072690
FEI/EIN Number 651027745
Address: 1715 COLLINS AVE. #103-313, SUNNY ISLES, FL, 33160
Mail Address: 1715 COLLINS AVE. #103-313, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ CHAY Agent 17150 COLLINS AVE. #101-313, SUNNY ISLES, FL, 33160

President

Name Role Address
PEREZ CHAY President 17150 COLLINS AVE. #101-313, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
PEREZ CHAY Secretary 17150 COLLINS AVE. #101-313, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
PEREZ CHAY Treasurer 17150 COLLINS AVE. #101-313, SUNNY ISLES, FL, 33160

Director

Name Role Address
PEREZ CHAY Director 17150 COLLINS AVE. #101-313, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-08 PEREZ, CHAY No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 1715 COLLINS AVE. #103-313, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2003-04-30 1715 COLLINS AVE. #103-313, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 17150 COLLINS AVE. #101-313, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-25
Domestic Profit 2000-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State