Entity Name: | SIGN & GRAPHIC SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2005 (20 years ago) |
Document Number: | P05000016048 |
FEI/EIN Number | 810663005 |
Address: | 15925 NW 57TH AVE, MIAMI LAKES, FL, 33014, US |
Mail Address: | 15925 NW 57TH AVE, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH SERGIO O | Agent | 15925 NW 57th Ave, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
SMITH SERGIO O | Director | 15925 NW 57TH AVE, MIAMI LAKES, FL, 33014 |
SMITH JANICE S | Director | 15925 NW 57TH AVE, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05062900299 | FASTSIGNS - 172901 | ACTIVE | 2005-03-03 | 2025-12-31 | No data | 3710 TOLEDO STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-15 | 15925 NW 57TH AVE, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-15 | 15925 NW 57TH AVE, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 15925 NW 57th Ave, MIAMI LAKES, FL 33014 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State