Search icon

SIGAL GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SIGAL GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGAL GROUP HOLDINGS, 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: 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: 04 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L15000203221
FEI/EIN Number 47-5670191

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

Address: 455 E. Palmetto Park Road, 3W, Boca Raton, FL, 33432, US
Mail Address: 455 E. Palmetto Park Road, 3W, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN STEVEN Manager 455 E. Palmetto Park Road, 3W, Boca Raton, FL, 33432
ELIAHOU-FISHMAN SIGALIT Manager 455 E. Palmetto Park Road, 3W, Boca Raton, FL, 33432
Fishman Steven A Agent 455 E. Palmetto Park Road, 3W, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 50 SE Olive Way, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2025-01-31 50 SE Olive Way, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 50 SE Olive Way, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 455 E. Palmetto Park Road, 3W, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-01-25 455 E. Palmetto Park Road, 3W, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 455 E. Palmetto Park Road, 3W, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-11-01 Fishman, Steven Andrew -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-01
Florida Limited Liability 2015-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State