Search icon

SION HOMES CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: SION HOMES CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SION HOMES CONSTRUCTION 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: 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: 16 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: P09000077268
FEI/EIN Number 47-5030184

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

Address: 3831 sw 147 ave ste 101, MIAMI, FL, 33185, US
Mail Address: 3831 sw 147 ave ste 101, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDO LUIS M Vice President 3831 sw 147 ave ste 101, MIAMI, FL, 33185
ORTEGA VICTOR President 3831 sw 147 ave ste 101, MIAMI, FL, 33185
Ortega Victor Agent 3831 sw 147 ave ste 101, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 3831 sw 147 ave ste 101, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 3831 sw 147 ave ste 101, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-03-27 3831 sw 147 ave ste 101, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2016-09-30 Ortega, Victor -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-12-02
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-09-30
Amendment 2015-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State