Entity Name: | SIGMA MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGMA MIAMI, 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: |
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: | 22 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L05000082761 |
FEI/EIN Number |
203375321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 GLADES CIRC, UNIT #18, WESTON, FL, 33327 |
Mail Address: | 2950 GLADES CIRCLE, UNIT 18, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREIT SIEGFRIED A | Manager | 2950 GLADES CR, UNIT 18, WESTON, FL, 33327 |
PADRON MARIA P | Manager | 2950 GLADES CR, UNIT 18, WESTON, FL, 33327 |
ALVARO CASTILLO B., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | ALVARO CASTILLO B., P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 2950 GLADES CIRC, UNIT #18, WESTON, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-27 | 2950 GLADES CIRC, UNIT #18, WESTON, FL 33327 | - |
REINSTATEMENT | 2007-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State