Search icon

SNI USA, INC. - Florida Company Profile

Company Details

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

SNI USA, 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P08000037218
FEI/EIN Number 262421563

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

Address: 10100 NW 116TH WAY, MEDLEY, FL, 33178, US
Mail Address: 10100 NW 116TH WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ RICARDO President 10100 NW 116TH WAY, MEDLEY, FL, 33178
LEON IVAN N Chief Financial Officer 10100 NW 116TH WAY, MEDLEY, FL, 33178
ALVAREZ RICARDO Agent 10100 NW 116TH WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-20 ALVAREZ, RICARDO -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 10100 NW 116TH WAY, 10, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-03-25 10100 NW 116TH WAY, 10, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 10100 NW 116TH WAY, 10, MEDLEY, FL 33178 -
AMENDMENT 2010-10-14 - -
AMENDMENT 2008-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State