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. |
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 |
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 |
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 | - | - |
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