Search icon

SIGMA FINANCIAL GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SIGMA FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMA FINANCIAL GROUP, 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: 22 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000091291
FEI/EIN Number 37-1785471

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

Address: 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US
Mail Address: 6893 Sugar Loaf Key St, Lake Worth, FL, 33467, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGMA FINANCIAL GROUP, LLC, ALABAMA 000-351-047 ALABAMA

Key Officers & Management

Name Role Address
Frank Eric Managing Member 6893 Sugar Loaf Key St, Lake Worth, FL, 33467
Ruiz Juan Managing Member 6893 Sugar Loaf Key St, Lake Worth, FL, 33467
FRANK ERIC Agent 6893 Sugar Loaf Key St, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6893 Sugar Loaf Key St, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-08-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State