Entity Name: | SIGLER DEVELOPMENT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGLER DEVELOPMENT, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 15 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 1996 (29 years ago) |
Document Number: | L09139 |
FEI/EIN Number |
650222317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 SW 117 AVE, MIAMI, FL, 33265-2339, US |
Mail Address: | P.O.BOX 652339, Miami, FL, 33265, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GLADYS | President | P.O. BOX 652339, Miami, FL, 33265 |
Egued Amado | Director | P.O. Box 652339, Miami, FL, 33265 |
Sigler Justin M | Vice President | P.O.BOX 652339, Miami, FL, 33265 |
SIGLER MIGUEL D | Agent | 14355 SW 112 TER, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 14355 SW 112 TER, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 3801 SW 117 AVE, # 652339, MIAMI, FL 33265-2339 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | SIGLER, MIGUEL D | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 3801 SW 117 AVE, # 652339, MIAMI, FL 33265-2339 | - |
REINSTATEMENT | 1996-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State