Search icon

SINJIL BISAN, CORP. - Florida Company Profile

Company Details

Entity Name: SINJIL BISAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINJIL BISAN, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000009247
FEI/EIN Number 204129447

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

Mail Address: C/O LOPEZ ACCOUNTING, 3408 W 84TH ST, HIALEAH, FL, 33018, US
Address: 150 WEST 24TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSAF HARBI President 7490 W. 32 CT., HIALEAH, FL, 33018
LOPEZ ACCOUNTING & TAX SERVICES CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017127 LAS AMERICAS SUPERMARKET EXPIRED 2014-02-18 2019-12-31 - 150 WEST 24TH STREET, SUITE: C, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 3408 W 84TH ST, STE 106, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2013-05-01 150 WEST 24TH STREET, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2009-11-17 - -
REGISTERED AGENT NAME CHANGED 2009-11-17 LOPEZ ACCOUNTING & TAX SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2009-11-17 150 WEST 24TH STREET, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-02-17 - -
AMENDMENT 2008-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000420147 TERMINATED 1000000654129 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000437470 TERMINATED 1000000221735 DADE 2011-06-24 2031-07-20 $ 2,690.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000437504 TERMINATED 1000000221740 DADE 2011-06-24 2021-07-20 $ 462.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000850062 TERMINATED 1000000184184 DADE 2010-08-10 2030-08-18 $ 377.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000850070 TERMINATED 1000000184185 DADE 2010-08-10 2020-08-18 $ 2,267.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-11-17
Amendment 2009-02-17
Amendment 2008-05-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State