Search icon

SIGN ROCKERS, LLC - Florida Company Profile

Headquarter

Company Details

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

SIGN ROCKERS, 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: 14 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000207044
FEI/EIN Number 81-0850916

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

Address: 12485 SW 137TH AVENUE, 206, MIAMI, FL, 33186, US
Mail Address: 12485 SW 137TH AVENUE, 206, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIGN ROCKERS, LLC, COLORADO 20161445148 COLORADO

Key Officers & Management

Name Role Address
VALEZAR & ASSOCIATES, INC. Agent -
BETHENCOURT CARLOS M Manager 12485 SW 137 AVENUE #206, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134754 ADVANCE HUMAN DIRECTIONAL & TECHNOLOGIES EXPIRED 2016-12-15 2021-12-31 - 12485 SW 137TH AVE, STE 206, MIAMI, FL, 33186
G16000118965 ADVANCED HUMAN DIRECTIONAL & TECHNOLOGIES EXPIRED 2016-11-02 2021-12-31 - 12485 SW 137TH AVENUE, SUITE 206, MIAMI, FL, 33186
G16000118969 ADVANCE HDT EXPIRED 2016-11-02 2021-12-31 - 12485 SW 137TH AVENUE, SUITE 206, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State