Search icon

SIGMA BIOMEDICAL, LLC - Florida Company Profile

Company Details

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

SIGMA BIOMEDICAL, 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: 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L05000005396
FEI/EIN Number 342033787

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

Address: 7600 NW 69TH AVENUE, MEDLEY, FL, 33166, US
Mail Address: 7600 NW 69TH AVENUE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARIA T Managing Member 7600 NW 69TH AVENUE, MEDLEY, FL, 33166
RAMIREZ MARIA T Agent 7600 NW 69TH AVENUE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 7600 NW 69TH AVENUE, MEDLEY, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 7600 NW 69TH AVENUE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-07-03 7600 NW 69TH AVENUE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-10-02 RAMIREZ, MARIA T -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2018-06-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-01-25
REINSTATEMENT 2010-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State