Search icon

SNC ENTERPRISES, INC.

Company Details

Entity Name: SNC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2015 (10 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P15000049064
FEI/EIN Number 474200131
Address: 8415 SW 129 TERRACE, MIAMI, FL, 33156, US
Mail Address: 8415 SW 129 TERRACE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNC ENTERPRISES INC 2019 474200131 2020-08-21 SNC ENTERPRISES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 811420
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature
SNC ENTERPRISES INC 2019 474200131 2020-08-21 SNC ENTERPRISES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 811420
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature
SNC ENTERPRISES INC 2018 474200131 2020-08-21 SNC ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 423200
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature
SNC ENTERPRISES INC 2018 474200131 2020-03-13 SNC ENTERPRISES INC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Sponsor’s telephone number 7862503062
Plan sponsor’s address 8415 SW 129TH TER, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing LEIDY CARRAZANA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARRAZANA LEIDY Agent 8415 SW 129 TERRACE, MIAMI, FL, 33156

President

Name Role Address
CARRAZANA LEIDY L President 8415 SW 129 TERRACE, MIAMI, FL, 33156

Secretary

Name Role Address
CARRAZANA LEIDY L Secretary 8415 SW 129 TERRACE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127942 REGENCY GROUP MIAMI US ACTIVE 2023-10-16 2028-12-31 No data 8821 SW 136 STREET, #560343, MIAMI, FL, 33176
G22000074314 FRL ELECTRICAL SERVICES ACTIVE 2022-06-20 2027-12-31 No data 8415 SW 129 TERRACE, MIAMI, FL, 33156
G21000082236 LS EVENTS MIAMI ACTIVE 2021-06-21 2026-12-31 No data 8415 SW 129 TERRACE, MIAMI, FL, 33156
G17000046176 FLORIDA POWER SERVICES, INC EXPIRED 2017-04-27 2022-12-31 No data 8725 SW 129 TERRACE, SUITE 217, MIAMI, FL, 33176
G17000034759 EXCEPTIONAL EXTERIORS INC EXPIRED 2017-04-01 2022-12-31 No data 8725 SW 129 TERRACE, MIAMI, FL, 33176
G17000026528 REGENCY RESTORATION GROUP EXPIRED 2017-03-13 2022-12-31 No data 8725, MIAMI, FL, 33176
G16000005423 SL CONSTRUCTION GROUP EXPIRED 2016-01-13 2021-12-31 No data 8725 SW 129 TERRACE, MIAMI, FL, 33176
G15000088819 FINISHING CENTER EXPIRED 2015-08-27 2020-12-31 No data 8725 SW 129TH TERRACE, MIAMI, FL, 33176
G15000088821 SYLVIA FABULOUS GIFTS BAZAAR EXPIRED 2015-08-27 2020-12-31 No data 8725 SW 129TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 No data No data
CHANGE OF MAILING ADDRESS 2020-01-29 8415 SW 129 TERRACE, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 8415 SW 129 TERRACE, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-22 8415 SW 129 TERRACE, MIAMI, FL 33156 No data
REINSTATEMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 CARRAZANA, LEIDY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-07-05 No data No data
AMENDMENT 2015-08-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486520 ACTIVE 1000001004659 MIAMI-DADE 2024-07-26 2034-07-31 $ 464.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000458230 ACTIVE 23-094-D2 LEON COUNTY 2024-05-15 2029-07-19 $23,712.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000269431 ACTIVE 2022-042209-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-04-29 2028-06-09 $3,350.50 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J21000024186 TERMINATED 1000000872785 DADE 2021-01-14 2031-01-20 $ 1,122.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000650085 TERMINATED 1000000796865 DADE 2018-09-12 2028-09-19 $ 787.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-11-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State