Search icon

SIAN 16N INC - Florida Company Profile

Company Details

Entity Name: SIAN 16N INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIAN 16N 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: 19 Jul 2012 (13 years ago)
Document Number: P12000063293
FEI/EIN Number 46-0607569

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

Address: 4001 S OCEAN DRIVE, STE 7B, HOLLYWOOD, FL, 33019, US
Mail Address: 4001 S OCEAN DRIVE, STE 7B, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO GIL ALFONSO Director 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
MORENO GIL ALFONSO President 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
BARBERY DE MORENO ROMANA Director 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
BARBERY DE MORENO ROMANA Vice President 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
MORENO ALFONSO Agent 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-09 4001 S OCEAN DRIVE, STE 7B, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 4001 S OCEAN DRIVE, STE 7B, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 4001 S OCEAN DRIVE, STE 7B, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2014-05-09 MORENO, ALFONSO -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State