Entity Name: | SIG-AL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Sep 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | 740208 |
FEI/EIN Number |
592614284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15600 N.W. 42ND AVENUE, MIAMI, FL, 33054 |
Mail Address: | 15600 N.W. 42ND AVENUE, MIAMI, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Culmer Brian | President | 15600 N.W. 42ND AVENUE, MIAMI, FL, 33054 |
Diggs William | Vice President | 15600 N.W. 42ND AVENUE, MIAMI, FL, 33054 |
Haynes Danilo | Treasurer | 15600 N.W. 42ND AVENUE, MIAMI, FL, 33054 |
Love Derrick | Secretary | 15600 N.W. 42ND AVENUE, MIAMI, FL, 33054 |
Britt Anthony BEsq. | Agent | 160 NW 176 Street, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000118305 | OMEGA ACTIVITY CENTER | ACTIVE | 2023-09-25 | 2028-12-31 | - | 15600 NW 42 AVENUE, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Britt, Anthony B., Esq. | - |
REINSTATEMENT | 2022-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 160 NW 176 Street, Suite 202-1, MIAMI, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2003-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-22 | 15600 N.W. 42ND AVENUE, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2000-08-22 | 15600 N.W. 42ND AVENUE, MIAMI, FL 33054 | - |
AMENDMENT | 1991-04-23 | - | - |
REINSTATEMENT | 1991-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2023-04-08 |
REINSTATEMENT | 2022-02-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-02-02 |
AMENDED ANNUAL REPORT | 2016-11-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State