Search icon

SISA ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: SISA ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISA ENTERPRISES, CORP. 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: 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000009368
FEI/EIN Number 651072208

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4825 NW 72 AVENUE, MIAMI, FL, 33166
Mail Address: 4825 NW 72 AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIADO DONALDO President 4825 NW 72 AVE, MIAMI, FL, 33166
SIADO DONALDO Director 4825 NW 72 AVE, MIAMI, FL, 33166
DONALDO SIADO Agent 4825 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-03-31 4825 NW 72 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 4825 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-03-13 DONALDO, SIADO -
CHANGE OF PRINCIPAL ADDRESS 2007-10-17 4825 NW 72 AVENUE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State