Search icon

SIGMATIC PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SIGMATIC PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMATIC PROPERTIES 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: 12 Mar 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L07000026819
FEI/EIN Number 208624743

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

Address: 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR BEDE K Manager 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL, 33169
SALAZAR SHEENA B Agent 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-06-29 - -
LC DISSOCIATION MEM 2017-01-17 - -
LC AMENDMENT 2017-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-29 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL 33169 -
LC AMENDMENT 2011-11-29 - -
CHANGE OF MAILING ADDRESS 2011-11-29 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2011-11-29 SALAZAR, SHEENA B -
CHANGE OF PRINCIPAL ADDRESS 2011-11-29 16951 NW 4TH AVE., NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-06-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-24
LC Amendment 2017-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State