Search icon

SIGNAL TECHNOLOGY ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: SIGNAL TECHNOLOGY ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNAL TECHNOLOGY ENTERPRISES, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000010311
FEI/EIN Number 271831193

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

Address: 750 W 18TH STREET, HIALEAH, FL, 33010, US
Mail Address: 750 W 18TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ MICHAEL Vice President 750 W 18TH STREET, HIALEAH, FL, 33010
ESPINOSA ALBERTO A President 750 W 18TH STREET, HIALEAH, FL, 33010
Santiesteban CPA's and Business Advisors Agent 8200 NW 41st Street, Suite 200, doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017082 PUBLIC SAFETY USA EXPIRED 2019-02-01 2024-12-31 - 750 WEST 18 ST, HIALEAH, FL, 33010
G13000083330 PUBLIC SAFETY USA EXPIRED 2013-08-21 2018-12-31 - 420 WEST 27 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 750 W 18TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2019-01-09 750 W 18TH STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2016-08-26 Santiesteban CPA's and Business Advisors -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 8200 NW 41st Street, Suite 200, doral, FL 33166 -
AMENDMENT 2013-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076640 ACTIVE 1000000867499 DADE 2021-02-17 2031-02-24 $ 979.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000197448 ACTIVE 2019-022575-CA-01 11TH JUD'L CIRCUIT MIAMI DADE 2020-03-16 2025-04-16 $474211.95 CENTENNIAL BANK, 26417 US HWY 19 N., CLEARWATER, FL 33761
J20000127460 ACTIVE 1000000861459 DADE 2020-02-24 2040-02-26 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000006151 ACTIVE 1000000853366 DADE 2019-12-24 2040-01-02 $ 10,822.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000006169 ACTIVE 1000000853367 DADE 2019-12-24 2030-01-02 $ 442.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000089787 TERMINATED 1000000813249 DADE 2019-02-01 2039-02-06 $ 23,296.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000089795 TERMINATED 1000000813251 DADE 2019-02-01 2029-02-06 $ 340.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000083677 TERMINATED 1000000734252 DADE 2017-02-03 2037-02-10 $ 1,782.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-13
Domestic Profit 2010-02-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCECR12P00066 2012-09-21 2012-10-21 2012-10-21
Unique Award Key CONT_AWD_HSCECR12P00066_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title EQUIPMENT FOR MIAMI AND BROWARD FUGUTIVE OPERATIONS UNITS OFFICERS VEHICLES. POC: PETE MACHIN 305- 986-8195
NAICS Code 451110: SPORTING GOODS STORES
Product and Service Codes 1367: TACTICAL SETS, KITS, AND OUTFITS

Recipient Details

Recipient SIGNAL TECHNOLOGY ENTERPRISES, INC
UEI SDRBGW2FWZH5
Legacy DUNS 004572599
Recipient Address 420 W 27TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 33010, UNITED STATES OF AMERICA

Date of last update: 01 Apr 2025

Sources: Florida Department of State