Search icon

SIGUANEA, LLC - Florida Company Profile

Company Details

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

SIGUANEA, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000082584
FEI/EIN Number 203353636

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

Address: 5086 SW 162 AVE, MIRAMAR, FL, 33027, US
Mail Address: 5086 SW 162 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164634028 2007-05-04 2020-08-22 7100 W 20TH AVE, SUITE 107, HIALEAH, FL, 330161897, US 7100 W 20TH AVE, SUITE 107, HIALEAH, FL, 330161897, US

Contacts

Phone +1 305-557-2949
Fax 3055572410

Authorized person

Name ALFREDO I RODRIGUEZ-MARTIRENA
Role PRESIDENT
Phone 3055572949

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME56111
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RODRIGUEZ ALFREDO I Managing Member 5086 SW 162 AVE., MIRAMAR, FL, 33027
RODRIGUEZ ALFREDO I Agent 5086 SW 162 AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5086 SW 162 AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-04-25 5086 SW 162 AVE, MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State