Search icon

SIGA S.A., INC. - Florida Company Profile

Company Details

Entity Name: SIGA S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGA S.A., 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: 02 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000036941
FEI/EIN Number 593770549

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

Address: 14733 SW 173RD TERRACE, MIAMI, FL, 33187, US
Mail Address: 17850 SW 149TH AVE., MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERROUET JEAN EDOUARD President 17850 SW 149TH AVE., MIAMI, FL, 33187
GODEFROY DANIEL Vice President 14733 SW 173RD TERRACE, MIAMI, FL, 33187
BERROUET EDWARD Secretary 14733 SW 173RD TERRACE, MIAMI, FL, 33187
BERROUET EDWARD Treasurer 14733 SW 173RD TERRACE, MIAMI, FL, 33187
BERROUET EDWARD Agent 14733 SW 173RD TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2006-03-30 14733 SW 173RD TERRACE, MIAMI, FL 33187 -
ARTICLES OF CORRECTION 2003-04-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State