Search icon

SIGTER INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: SIGTER INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGTER INTERNATIONAL, CORP. 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000022022
FEI/EIN Number 27-2098187

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

Address: 4541 SW 162ND CT, MIAMI, FL, 33185, US
Mail Address: 4541 SW 162ND CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA LUIS A President 4541 SW 162ND CT, MIAMI, FL, 33185
MOYA LUIS A Agent 4541 SW 162ND CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 4541 SW 162ND CT, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 4541 SW 162ND CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2016-01-15 4541 SW 162ND CT, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2016-01-15 MOYA, LUIS A -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-04-03
Amendment 2010-09-30
Domestic Profit 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State