Entity Name: | SIGMA CELLULAR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGMA CELLULAR CORP. 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: | 03 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000000853 |
FEI/EIN Number |
260003300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 NW LE JEUNE ROAD, MIAMI, FL, 33126, US |
Mail Address: | 316 INDUSTRIAL BLVD, VILLA RICA, GA, 30180, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODOY DANIEL | Director | 316 INDUSTRIAL BLVD, VILLA RICA, GA, 30180 |
GODOY DANIEL | President | 316 INDUSTRIAL BLVD, VILLA RICA, GA, 30180 |
GODOY OFELIA | Vice President | 316 INDUSTRIAL BLVD, VILLA RICA, GA, 30180 |
GODOY DANIEL | Agent | 782 NW LE JEUNE ROAD, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012933 | ACTIVA IMPORTS | EXPIRED | 2013-02-06 | 2018-12-31 | - | 2662 NW 97TH AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 782 NW LE JEUNE ROAD, SUITE 528, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 782 NW LE JEUNE ROAD, SUITE 528, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 782 NW LE JEUNE ROAD, SUITE 528, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2004-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State