Search icon

SIRENA CREDIT COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: SIRENA CREDIT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRENA CREDIT COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 26 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P18000064874
FEI/EIN Number APPLIED FOR

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

Address: 1250 NE 87TH STREET, MIAMI, FL, 33138, US
Mail Address: 1250 NE 87TH STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIRENA CREDIT COMPANY, ILLINOIS CORP_71747719 ILLINOIS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
KALUS ASHLEY President 1250 NE 87TH STREET, MIAMI, FL, 33138
KALUS ASHLEY Vice Treasurer 1250 NE 87TH STREET, MIAMI, FL, 33138
KALUS ASHLEY Director 1250 NE 87TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 1250 NE 87TH STREET, MIAMI, FL 33138 -
REINSTATEMENT 2023-11-15 - -
CHANGE OF MAILING ADDRESS 2023-11-15 1250 NE 87TH STREET, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-11-15 COGENCY GLOBAL INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
ARTICLES OF CORRECTION 2018-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-11-15
Reg. Agent Change 2022-05-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
Articles of Correction 2018-08-03
Domestic Profit 2018-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State