Entity Name: | SYSTEMS DESIGN & INTEGRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYSTEMS DESIGN & INTEGRATION, 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: | 18 Aug 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Sep 2006 (19 years ago) |
Document Number: | P05000115840 |
FEI/EIN Number |
593815033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sintow Rod | Chief Executive Officer | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Lynn Michelle | Asst | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Beran Stan M | Vice President | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
SYSTEMS DESIGN & INTEGRATION, INC. | Agent | - |
LYNN DAVID G | President | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000002352 | SOUND PERFORMANCE | ACTIVE | 2024-01-04 | 2029-12-31 | - | 2026 NE 155 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 2026 NE 155TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | SYSTEMS DESIGN & INTEGRATION | - |
CANCEL ADM DISS/REV | 2006-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000074467 | TERMINATED | 1000000555201 | PALM BEACH | 2014-01-02 | 2034-01-15 | $ 10,796.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State