Search icon

SIGNUM TRADING, LLC - Florida Company Profile

Company Details

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

SIGNUM TRADING, 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: 02 May 2006 (19 years ago)
Document Number: L06000045343
FEI/EIN Number 204805686

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

Address: 1835 E. HALLANDALE BEACH BLVD, 233, HALLANDALE, FL, 33009, UN
Mail Address: 1835 E. HALLANDALE BEACH BLVD, 233, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERAJA ISAAC J Managing Member 1835 E. HALLANDALE BEACH BLVD #233, HALLANDALE, FL, 33009
BERAJA ISAAC J Agent 1835 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122922 SENSOR NATION ACTIVE 2011-12-16 2027-12-31 - 1835 E. HALLANDALE BEACH BLVD,, 233, HALLANDALE, FL, 33009
G06256900103 BULLSEYE PROTECTION ACTIVE 2006-09-12 2027-12-31 - 1835 E. HALLANDALE BEACH BLVD,, 233, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1835 E. HALLANDALE BEACH BLVD, 233, HALLANDALE, FL 33009 UN -
CHANGE OF MAILING ADDRESS 2007-04-27 1835 E. HALLANDALE BEACH BLVD, 233, HALLANDALE, FL 33009 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1835 E. HALLANDALE BEACH BLVD, 233, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11075.95
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11106.94

Date of last update: 01 May 2025

Sources: Florida Department of State