Search icon

SICFLUX CORPORATION

Company Details

Entity Name: SICFLUX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P15000021744
FEI/EIN Number 61-1758268
Address: 201 S. Biscayne Blvd, MIAMI, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
BOSCO MUNHOZ ROBERTO President 201 S. Biscayne Blvd, MIAMI, FL, 33131

Secretary

Name Role Address
BOSCO MUNHOZ ROBERTO Secretary 201 S. Biscayne Blvd, MIAMI, FL, 33131

Vice President

Name Role Address
FAVA MUNHOZ MARCIA Vice President 201 S. Biscayne Blvd, MIAMI, FL, 33131

Director

Name Role Address
MUNHOZ RAFAEL Director 201 S. Biscayne Blvd, MIAMI, FL, 33131
MUNHOZ MARCELO Director 201 S. Biscayne Blvd, MIAMI, FL, 33131

Treasurer

Name Role Address
MUNHOZ RAFAEL Treasurer 201 S. Biscayne Blvd, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 201 S. Biscayne Blvd, SUITE 1200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-02-19 201 S. Biscayne Blvd, SUITE 1200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-02-19 OGC ASSOCIATES PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 3275 W HILLSBORO BLVD, SUITE 306, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State