Search icon

SIGN TECH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGN TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGN TECH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000062549
FEI/EIN Number 454454647

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

Address: 1675 WEST 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1675 WEST 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ FRANCISCO Manager 8111 NW 53 STREET, DORAL, FL, 33166
ALBORNOZ FRANCISCO Agent 8111 NW 53 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 8111 NW 53 STREET, APT 374, DORAL, FL 33166 -
LC AMENDMENT 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-25 ALBORNOZ, FRANCISCO -
REINSTATEMENT 2016-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-02 - -
LC AMENDMENT 2012-01-30 - -
LC AMENDMENT 2011-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000442723 ACTIVE 1000000785555 DADE 2018-06-12 2038-06-27 $ 2,929.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000630865 TERMINATED 1000000762332 DADE 2017-11-08 2037-11-14 $ 2,261.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
LC Amendment 2016-09-20
LC Amendment 2016-07-25
REINSTATEMENT 2016-04-30
LC Amendment 2014-09-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
LC Amendment 2012-01-30
LC Amendment 2011-06-17

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28215.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State