Search icon

SIGMA GROUP INTERNATIONAL LLC - Florida Company Profile

Company Details

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

SIGMA GROUP INTERNATIONAL 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: 06 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L19000226299
FEI/EIN Number 32-0610366

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

Address: 1400 NW 10TH AVE, MIAMI, FL, 33172, US
Mail Address: 1400 NW 10TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIZOLA GERONIMO Authorized Member 4490 PORTOFINO WAY, WEST PALM BEACH, FL, 33409
CORONEL VEITA DIEGO ENRIQUE Manager 1755 N JOG RD, WEST PALM BEACH, FL, 33411
TAXCARE SOUTH MIAMI Agent 1400 NW 10TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-01 SIGMA GROUP INTERNATIONAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1400 NW 10TH AVE, STE 2303, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-10-01 1400 NW 10TH AVE, STE 2303, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-10-01 TAXCARE SOUTH MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1400 NW 10TH AVE, STE 2303, MIAMI, FL 33172 -
LC AMENDMENT 2020-09-14 - -

Documents

Name Date
LC Amendment and Name Change 2024-10-01
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-05-31
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State