Search icon

SINTEC USA, CORP - Florida Company Profile

Company Details

Entity Name: SINTEC USA, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SINTEC USA, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000073525
FEI/EIN Number 46-3607479

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

Address: 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015
Mail Address: 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS ERNESTO MAXWELL BURGOS Vice President 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015
MANUEL JOAQUIN CHECO REYNOSO Secretary 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015
GIOVANNA YADIRA DE LA CRUZ Agent 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015
BUIJS, MARTIJN President 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091636 ALFATEC USA, CORP EXPIRED 2013-09-16 2018-12-31 - 12080 SW 127TH AVE #220, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-07-24 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2015-07-24 GIOVANNA YADIRA DE LA CRUZ -
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 18978 NW 57TH AVE UNIT 104, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28
Amendment 2015-07-24
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-13
Domestic Profit 2013-09-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State