Search icon

SIRIANNI CORP. - Florida Company Profile

Company Details

Entity Name: SIRIANNI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRIANNI CORP. 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000065305
FEI/EIN Number 593332797

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

Address: 16551 NORTHEAST 10 AVENUE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16551 NORTHEAST 10 AVENUE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO DILSON V President 16551 NORTHEAST 10 AVENUE, NORTH MIAMI BEACH, FL, 33162
AQUINO DILSON V Director 16551 NORTHEAST 10 AVENUE, NORTH MIAMI BEACH, FL, 33162
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-15 1840 SOUTHWEST 22 STREET, 4TH FL, MIAMI, FL 33145 -
REINSTATEMENT 2001-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-15 16551 NORTHEAST 10 AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2001-11-15 16551 NORTHEAST 10 AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2001-11-15 SPIEGEL & UTRERA,P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001260 LAPSED 03-019702 CA 05 MIAMI-DADE CTY 11TH JUD COURT 2003-10-23 2009-01-15 $36257.33 PADCO LEASE CORP., 100 W. MONROE STREET, SUITE 706, CHICAGO, IL 60603

Documents

Name Date
ANNUAL REPORT 2002-08-29
Amendment 2001-12-06
ANNUAL REPORT 2001-11-15
DOCUMENTS PRIOR TO 1997 1995-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State