Search icon

SOUTH FLORIDA SIGNS AND GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SIGNS AND GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SIGNS AND GRAPHICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: P03000070023
FEI/EIN Number 050581584

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

Address: 10872 NW 58TH TERR, MIAMI, FL, 33178
Mail Address: 10872 NW 58TH TERR, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ HECTOR Director 10872 NW 58TH TERR., MIAMI, FL, 33178
GONZALEZ MARIA VICTORIA Director 10872 NW 58TH TERR., MIAMI, FL, 33178
SUAREZ HECTOR Agent 10872 NW 58TH TERR., MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095671 SIGN A RAMA EXPIRED 2010-10-19 2015-12-31 - 16251 NW 57TH AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 SUAREZ, HECTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 10872 NW 58TH TERR, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-03-20 10872 NW 58TH TERR, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-05-23
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State