Search icon

SIGMA AUTO GROUP INC - Florida Company Profile

Company Details

Entity Name: SIGMA AUTO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA AUTO GROUP 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000101019
FEI/EIN Number 27-1543327

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

Address: 3962 NE 5 TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 4796 Nw 14 Street, Coconut Creek, FL, 33063, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES ANDRE C President 4796 NW 14 STREET, COCONUT CREEK, FL, 33063
BARNES ANDRE C Vice President 4796 NW 14 STREET, COCONUT CREEK, FL, 33063
Amit Adi Esq. Agent 101 NE 3rd Avenue, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102085 SOUTH FLORIDA FLEET EXPIRED 2018-09-16 2023-12-31 - 830 NE 40 COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-08 Amit, Adi, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 101 NE 3rd Avenue, 300, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 3962 NE 5 TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-09 3962 NE 5 TERRACE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2018-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000111652 ACTIVE CACE19022799 BROWARD CIRCUIT COURT 2021-03-08 2026-03-11 $23478.30 VLJ INVESTMENT LLC, 838 NE 40TH COURT, OAKLAND PARK, FL 33334

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-04-09
Domestic Profit 2009-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190558703 2021-03-30 0455 PPP 3964 NE 5th Ave, Oakland Park, FL, 33334-2232
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149805
Loan Approval Amount (current) 149805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2232
Project Congressional District FL-23
Number of Employees 10
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151877.64
Forgiveness Paid Date 2022-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State