Search icon

SIN LIMITES, INC.

Company Details

Entity Name: SIN LIMITES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 2013 (11 years ago)
Date of dissolution: 15 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: P13000072507
FEI/EIN Number 27-4328405
Mail Address: 1450 Brickell Avenue, 18th Floor, Miami, FL 33131
Address: 701 Brickell Avenue, Suite 2100, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
BEECK, ALBERTO Chairman 701 Brickell Avenue, Suite 2100, Miami, FL 33131

Vice Chairman

Name Role Address
BEECK, OLGA MARIA Vice Chairman 701 Brickell Avenue, Suite 2100, Miami, FL 33131

Chief Executive Officer

Name Role Address
CARRILLO HEREDIA, JOSE OCTAVIO Chief Executive Officer 701 Brickell Avenue, Suite 2100, Miami, FL 33131

Director

Name Role Address
MONTERO, JOSE, JR. Director 701 BISCAYNE BLVD., SUITE 2100, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2015-06-09 701 Brickell Avenue, Suite 2100, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 701 Brickell Avenue, Suite 2100, Miami, FL 33131 No data

Documents

Name Date
CORAPVDWN 2018-02-15
Reg. Agent Change 2017-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-09-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State