Search icon

SIGN DEPOT USA, LLC - Florida Company Profile

Company Details

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

SIGN DEPOT USA, 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: 17 May 2017 (8 years ago)
Document Number: L17000109673
FEI/EIN Number 82-1600585

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

Address: 1644 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060, US
Mail Address: 1644 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROMA VICTOR Manager 805 NE 5TH AVE, POMPANO BEACH, FL, 33060
AROMA VICTOR Agent 1644 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056129 ZODIACSIGNS EXPIRED 2018-05-07 2023-12-31 - 1632 E ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1644 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1644 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-04-26 1644 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-04-27 AROMA, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1632 E ATLANTIC BLVD, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861169006 2021-05-13 0455 PPP 1644, Pompano Beach, FL, 33060
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4237
Loan Approval Amount (current) 4237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060
Project Congressional District FL-20
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4251.59
Forgiveness Paid Date 2021-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State