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. |
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 |
Name | Role | Address |
---|---|---|
ALBORNOZ FRANCISCO | Manager | 8111 NW 53 STREET, DORAL, FL, 33166 |
ALBORNOZ FRANCISCO | Agent | 8111 NW 53 STREET, DORAL, FL, 33166 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2676868207 | 2020-08-03 | 0455 | PPP | 25191 Olympia Ave, BUILDING G, punta gorda, FL, 33950-4065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State