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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State