My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Bid Submittal
SIBFL
>
City Clerk
>
Bids-RFQ-RFP
>
ITB
>
(22-09-02) Re-Bid Renovations to the William "Bill" Lone Restroom Facility
>
Responses
>
Sleiman
>
Bid Submittal
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/17/2022 11:40:16 AM
Creation date
10/17/2022 11:39:45 AM
Metadata
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
49
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
10/16/22, 6:54 PM Detail by Entity Name <br />https://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=SLEIMANCONSTRU…1/1 <br />Document Number <br />FEI/EIN Number <br />Date Filed <br />Effective Date <br />State <br />Status <br />Last Event <br />Event Date Filed <br />Event Effective Date <br />Department of State / Division of Corporations / Search Records / Search by Entity Name / <br />Detail by Entity Name <br />Florida Limited Liability Company <br />SLEIMAN CONSTRUCTION, LLC <br />Filing Information <br />L17000050967 <br />82-0786619 <br />03/06/2017 <br />03/13/2017 <br />FL <br />ACTIVE <br />LC AMENDMENT AND NAME CHANGE <br />11/16/2020 <br />NONE <br />Principal Address <br />7878 SW 106th Cir <br />Miami, FL 33173 <br /> <br />Changed: 02/17/2022 <br />Mailing Address <br />7878 SW 106th Cir <br />Miami, FL 33173 <br /> <br />Changed: 02/17/2022 <br />Registered Agent Name & Address <br />SLEIMAN JOSEPH, DANNY C <br />7878 SW 106th Cir <br />Miami, FL 33173 <br /> <br />Address Changed: 02/17/2022 <br />Authorized Person(s) Detail <br />Name & Address <br /> <br />Title President <br /> <br />SLEIMAN JOSEPH, DANNY C <br />7878 SW 106th Cir <br />Miami, FL 33173 <br /> <br />Annual Reports <br />Report Year Filed Date <br />2020 01/24/2020 <br />2021 01/15/2021 <br />2022 02/17/2022 <br /> <br />Document Images <br />02/17/2022 -- ANNUAL REPORT View image in PDF format <br />01/15/2021 -- ANNUAL REPORT View image in PDF format <br />11/16/2020 -- LC Amendment and Name Change View image in PDF format <br />05/22/2020 -- LC Name Change View image in PDF format <br />01/24/2020 -- ANNUAL REPORT View image in PDF format <br />03/02/2019 -- ANNUAL REPORT View image in PDF format <br />04/28/2018 -- ANNUAL REPORT View image in PDF format <br />03/06/2017 -- Florida Limited Liability View image in PDF format <br /> <br /> <br />Florida Department of State, Division of Corporations <br />DI VI S I ON OF C OR PO RAT IO NSFlorida Department of State
The URL can be used to link to this page
Your browser does not support the video tag.