Search icon

SIPSTER CITY, INC.

Company Details

Entity Name: SIPSTER CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2016 (9 years ago)
Date of dissolution: 30 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Aug 2016 (8 years ago)
Document Number: P16000033940
Address: 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES JAMIE L Agent 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
GONZALEZ JAMIE L President 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154

Director

Name Role Address
GONZALEZ JAMIE L Director 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154
GONZALEZ ERNESTO Director 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154

Treasurer

Name Role Address
GONZALEZ JAMIE L Treasurer 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154

Secretary

Name Role Address
GONZALEZ JAMIE L Secretary 9200 BAY HARBOR TERRACE #3A, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-08-30 No data No data
AMENDMENT AND NAME CHANGE 2016-05-02 SIPSTER CITY, INC. No data
REGISTERED AGENT NAME CHANGED 2016-05-02 GONZALES, JAMIE LEIGH No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 9200 BAY HARBOR TERRACE #3A, A, BAY HARBOR ISLANDS, FL 33154 No data

Documents

Name Date
CORAPVDWN 2016-08-30
Amendment and Name Change 2016-05-02
Domestic Profit 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State