Search icon

SIGNS CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: SIGNS CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNS CONNECTION, 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: 22 Aug 2003 (22 years ago)
Document Number: P03000092253
FEI/EIN Number 020703816

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

Address: 1881 79TH STREET CSWY, APT 1706, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1881 79TH STREET CSWY, APT 1706, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGNS CONNECTION 401(K) PROFIT SHARING PLAN 2023 020703816 2024-10-14 SIGNS CONNECTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 3059785777
Plan sponsor’s address 7390 NE 4TH COURT, SUITE 102, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ARMANDO SANACRUZ
Valid signature Filed with authorized/valid electronic signature
SIGNS CONNECTION 401(K) PROFIT SHARING PLAN 2022 020703816 2023-07-05 SIGNS CONNECTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 3059785777
Plan sponsor’s address 7390 NE 4TH COURT, SUITE 102, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing ARMANDO SANACRUZ
Valid signature Filed with authorized/valid electronic signature
SIGNS CONNECTION 401(K) PROFIT SHARING PLAN 2021 020703816 2022-09-27 SIGNS CONNECTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 3059785777
Plan sponsor’s address 7390 NE 4TH COURT, SUITE 102, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ARMANDO SANACRUZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
santacruz Armando M President 1881 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141
santacruz Armando M Director 1881 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141
SANTACRUZ ARMANDO M Agent 1881 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1881 79TH STREET CSWY, APT 1706, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1881 79TH STREET CSWY, APT 1706, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-02-28 1881 79TH STREET CSWY, APT 1706, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2004-04-30 SANTACRUZ, ARMANDO M -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702638804 2021-04-22 0455 PPS 600 NE 36th St Apt 807, Miami, FL, 33137-3933
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30064
Loan Approval Amount (current) 30064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3933
Project Congressional District FL-26
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30220.5
Forgiveness Paid Date 2021-11-03
6224307302 2020-04-30 0455 PPP 600 NE 36th ST #807, Miami, FL, 33137
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34197
Loan Approval Amount (current) 34197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34555.12
Forgiveness Paid Date 2021-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State