Search icon

SINMART, INC - Florida Company Profile

Company Details

Entity Name: SINMART, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SINMART, INC 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: 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: 23 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: P15000078886
FEI/EIN Number N/A

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

Address: 5410 NW 88TH AVENUE, APT 103, SUNRISE, FL 33351
Mail Address: 5410 NW 88TH AVENUE, APT 103, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ, PAOLA P Agent 5410 NW 88TH AVENUE, APT 103, SUNRISE, FL 33351
CARRUYO, YOLIMAR C Vice President 5410 NW 88TH AVENUE, APT 103 SUNRISE, FL 33351
CARRUYO, YOLIMAR C Director 5410 NW 88TH AVENUE, APT 103 SUNRISE, FL 33351
BERMUDEZ, PAOLA P President 5410 NW 88TH AVENUE, APT 103 SUNRISE, FL 33351
BERMUDEZ, PAOLA P Director 5410 NW 88TH AVENUE, APT 103 SUNRISE, FL 33351
BERMUDEZ, PAOLA P Treasurer 5410 NW 88TH AVENUE, APT 103 SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 5410 NW 88TH AVENUE, APT 103, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-04-27 5410 NW 88TH AVENUE, APT 103, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5410 NW 88TH AVENUE, APT 103, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-01-18 BERMUDEZ, PAOLA P -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-01-18
Amendment 2019-10-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-09-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State