Search icon

SIGMA INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIGMA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA INTERNATIONAL, 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: 11 Dec 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000117233
FEI/EIN Number 651158809

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

Address: 15749 SW 44TH TERRACE, MIAMI, FL, 33185, US
Mail Address: 15749 SW 44TH TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY OMAR President 15749 SW 44TH TERRACE, MIAMI, FL, 33185
GODOY OMAR Agent 15749 SW 44TH TERRACE, MIAMI, FL, 33185

Form 5500 Series

Employer Identification Number (EIN):
640611663
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 15749 SW 44TH TERRACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-03-07 15749 SW 44TH TERRACE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 15749 SW 44TH TERRACE, MIAMI, FL 33185 -
AMENDMENT 2006-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000143169 ACTIVE 1000000206023 DADE 2011-03-01 2031-03-09 $ 465.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000143144 LAPSED 1000000206021 DADE 2011-03-01 2021-03-09 $ 669.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000950839 ACTIVE 1000000187318 DADE 2010-09-10 2030-09-29 $ 1,704.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000950847 LAPSED 1000000187322 DADE 2010-09-10 2020-09-29 $ 1,026.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-24
Off/Dir Resignation 2008-08-11
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-07
Amendment 2006-03-06
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State