Search icon

SIGMA CELLULAR CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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