Entity Name: | SIGUE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F04000000444 |
FEI/EIN Number |
510399296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13190 Telfair Ave., SYLMAR, CA, 91342, US |
Mail Address: | 13190 Telfair Ave., SYLMAR, CA, 91342, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
De Feria Jorge | Secretary | 13190 Telfair Ave., SYLMAR, CA, 91342 |
DE LA VINA GUILLERMO | Chief Executive Officer | 13190 Telfair Ave., SYLMAR, CA, 91342 |
Jimenez Orozco Miguel | Director | 13190 Telfair Ave., Sylmar, CA, 91342 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000049718 | ENVIOS EL CID | EXPIRED | 2011-05-25 | 2016-12-31 | - | 13291 RALSTON AVENUE, SYLMAR, CA, 91342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-19 | 13190 Telfair Ave., SYLMAR, CA 91342 | - |
CHANGE OF MAILING ADDRESS | 2015-06-19 | 13190 Telfair Ave., SYLMAR, CA 91342 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State