Search icon

SIP & ZIP, INC. - Florida Company Profile

Company Details

Entity Name: SIP & ZIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIP & ZIP, 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: 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: 30 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000082558
FEI/EIN Number NOT APPLICABLE

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

Address: 16850 NW 27 AVENUE, MIAMI, FL, 33056
Mail Address: 16850 NW 27 AVENUE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD GARCIA, INC. Agent -
SALEH SALEH Director 16850 NW 27 AVENUE, MIAMI, FL, 33056
SALEH SALEH President 16850 NW 27TH AVE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-04-02 EDWARD GARCIA, INC -
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 16850 NW 27 AVENUE, MIAMI, FL 33056 -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF MAILING ADDRESS 2009-10-20 16850 NW 27 AVENUE, MIAMI, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364391 TERMINATED 1000000272547 MIAMI-DADE 2012-04-24 2032-05-02 $ 730.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000142985 TERMINATED 1000000074657 26301 1181 2008-04-02 2028-04-30 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-11
REINSTATEMENT 2012-03-01
ANNUAL REPORT 2010-04-14
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-08-21
REINSTATEMENT 2005-12-01

Date of last update: 03 May 2025

Sources: Florida Department of State