Search icon

SIGNATURE METALS LLC. - Florida Company Profile

Company Details

Entity Name: SIGNATURE METALS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE METALS 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 15 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2024 (5 months ago)
Document Number: L14000031939
FEI/EIN Number 46-4940071

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

Address: 7950 TATUM WATERWAY DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 7950 TATUM WATERWAY DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIONUEVO JORGE N Authorized Member 7950 TATUM WATERWAY DRIVE, MIAMI BEACH, FL, 33141
BARRIONUEVO JORGE N Agent 7950 TATUM WATERWAY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 7950 TATUM WATERWAY DRIVE, APT 12, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-02-25 7950 TATUM WATERWAY DRIVE, APT 12, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 7950 TATUM WATERWAY DRIVE, APT 12, MIAMI BEACH, FL 33141 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-15
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State