Search icon

SIGMA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SIGMA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMA INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Apr 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2007 (18 years ago)
Document Number: L03000012642
FEI/EIN Number 912190191

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

Address: 17885 COLLINS AVENUE, 3702, SUNNY ISLES, FL, 33160
Mail Address: 17885 COLLINS AVENUE, 3702, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAVERRIA LIONEL Manager 17885 COLLINS AVENUE, #3702, SUNNY ISLES, FL, 33160
GAMARRA XIOMARA Manager 17885 COLLINS AVENUE, #3702, SUNNY ISLES, FL, 33160
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-15 17885 COLLINS AVENUE, 3702, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-09-15 17885 COLLINS AVENUE, 3702, SUNNY ISLES, FL 33160 -
LC NAME CHANGE 2007-02-22 SIGMA INTERNATIONAL, LLC -
AMENDMENT 2004-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State