Entity Name: | SIERRA'S FAMILY MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIERRA'S FAMILY MANAGEMENT CORPORATION 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: | 14 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000084173 |
FEI/EIN Number |
273695594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16700 SOUTH POST RD #102, WESTON, FL, 33331, US |
Mail Address: | 16700 SOUTH POST RD #102, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA ALEXI | President | 16700 SOUTH POST RD #102, WESTON, FL, 33331 |
SIERRA ALEXI | Agent | 16700 SOUTH POST RD #102, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 16700 SOUTH POST RD #102, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 16700 SOUTH POST RD #102, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 16700 SOUTH POST RD #102, WESTON, FL 33331 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State