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. |
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 |
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 |
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 | - | - |
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