Search icon

SISAP, INC. - Florida Company Profile

Company Details

Entity Name: SISAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISAP, 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: 09 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: P05000150216
FEI/EIN Number 203768063

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

Address: 2600 S. DOUGLAS RD., SUITE 805, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S. DOUGLAS RD., SUITE 805, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, PADIAL & LEVI, LLC Agent -
TEAGUE ALLYSON E President 2600 S. DOUGLAS RD., CORAL GABLES, FL, 33134
NANNE CHRISTIAN M Vice President 2600 S. DOUGLAS RD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 2600 S. DOUGLAS RD., SUITE 805, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-01-26 2600 S. DOUGLAS RD., SUITE 805, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-01-26 LOPEZ, PADIAL & LEVI, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 2600 S. DOUGLAS RD., SUITE 805, CORAL GABLES, FL 33134 -
AMENDMENT 2007-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State