Search icon

SYGMA GENERAL SERVICES, INC.

Company Details

Entity Name: SYGMA GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000103941
FEI/EIN Number 200253520
Address: 6869 NW 179TH ST, APT 207, HIALEAH, FL, 33015
Mail Address: 6869 NW 179TH ST, APT 207, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOTERO JORGE E Agent 6869 NW 174 ST APT 207, HIALEAH, FL, 33015

President

Name Role Address
BOTERO JORGE E President 6869 NW 179TH ST APT 207, HIALEAH, FL, 33015

Vice President

Name Role Address
BOTERO JORGE E Vice President 6869 NW 179TH ST APT 207, HIALEAH, FL, 33015

Secretary

Name Role Address
BOTERO JORGE E Secretary 6869 NW 179TH ST APT 207, HIALEAH, FL, 33015

Treasurer

Name Role Address
BOTERO JORGE E Treasurer 6869 NW 179TH ST APT 207, HIALEAH, FL, 33015

Director

Name Role Address
BOTERO JORGE E Director 6869 NW 179TH ST APT 207, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 6869 NW 179TH ST, APT 207, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2005-05-04 6869 NW 179TH ST, APT 207, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 6869 NW 174 ST APT 207, HIALEAH, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State