Search icon

SIN BIN INC. - Florida Company Profile

Company Details

Entity Name: SIN BIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIN BIN INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000024000
FEI/EIN Number 650408970

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

Address: 61 NE 9TH ST, MIAMI, FL, 33132
Mail Address: 821 Almeria Ave, coral gables, FL, 33134, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIH YUEH-CHUAN President 821 ALMERIA AVE, CORAL GABLES, FL, 33134
CHANG CHUNG-SHONG Secretary 821 ALMERIA AVE, CORAL GABLES, FL, 33134
SHIH YUEH-CHUAN Agent 821 ALMERIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-01-12 61 NE 9TH ST, MIAMI, FL 33132 -
REINSTATEMENT 1995-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-29 61 NE 9TH ST, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-29 821 ALMERIA AVE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State