Entity Name: | SIGMA REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2021 (4 years ago) |
Document Number: | L19000284143 |
FEI/EIN Number | 38-4138944 |
Address: | 850 NW 42nd Avenue, Suite 205, miami, FL, 33126, US |
Mail Address: | 850 NW 42nd Avenue, Suite 205, miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES JUAN CESQ. | Agent | 1313 PONCE DE LEON BLVD., SUITE 200, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ SCHATZER MARCELO N | Manager | 1313 PONCE DE LEON BLVD., SUITE 200, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | 850 NW 42nd Avenue, Suite 205, miami, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-29 | 850 NW 42nd Avenue, Suite 205, miami, FL 33126 | No data |
REINSTATEMENT | 2021-04-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-17 | VALDES, JUAN C, ESQ. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-04-17 |
Florida Limited Liability | 2019-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State