Search icon

SINIESTRA RECORDS, INC

Company Details

Entity Name: SINIESTRA RECORDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000046574
FEI/EIN Number 582567888
Address: 15145 MICHELANGELO BOULEVARD, 204, DELRAY BEACH, FL, 33446
Mail Address: 15145 MICHELANGELO BOULEVARD, 204, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA JUAN C Agent 19143 SOUTH GARDENIA AVE, WESTON, FL, 33332

Director

Name Role Address
BONILLA LUIS E Director 15145 MICHELANGELO BLVD, DELRAY BEACH, FL, 33446
BONILLA RICARDO Director 15145 MICHELANGELO BLVD, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
BONILLA LUIS E Secretary 15145 MICHELANGELO BLVD, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
BONILLA LUIS E Treasurer 15145 MICHELANGELO BLVD, DELRAY BEACH, FL, 33446

President

Name Role Address
BONILLA RICARDO President 15145 MICHELANGELO BLVD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 15145 MICHELANGELO BOULEVARD, 204, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2008-04-22 15145 MICHELANGELO BOULEVARD, 204, DELRAY BEACH, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2007-09-13 BONILLA, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 19143 SOUTH GARDENIA AVE, WESTON, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2008-04-22
Reg. Agent Change 2007-09-13
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State