Search icon

SIGMA MIAMI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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