Search icon

SIGMAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SIGMAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMAR ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Dec 1989 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L34486
FEI/EIN Number 650162097

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

Address: 2001 NW 7TH ST, SUITE 102, MIAMI, FL, 33125
Mail Address: 2001 NW 7TH ST, SUITE 102, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO, HOMERO Director 2444 SW 104TH CT, MIAMI, FL
DEL CASTILLO, HOMERO President 2444 SW 104TH CT, MIAMI, FL
TRUJILLO, SIGFREDO Director 12350 SW 45TH ST, MIAMI, FL
TRUJILLO, SIGFREDO Vice President 12350 SW 45TH ST, MIAMI, FL
DEL CASTILLO, MARITZA Director 2444 SW 104TH CT, MIAMI, FL
DEL CASTILLO, MARITZA Secretary 2444 SW 104TH CT, MIAMI, FL
TRUJILLO, EUFEMIA Director 12350 SW 45TH ST, MIAMI, FL
TRUJILLO, EUFEMIA Treasurer 12350 SW 45TH ST, MIAMI, FL
DEL CASTILLO, HOMERO Agent 2001 NW 7TH ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State