Search icon

SIGMA POWERS INC. - Florida Company Profile

Company Details

Entity Name: SIGMA POWERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGMA POWERS 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P10000048804
FEI/EIN Number 273391926

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

Address: 7075 W 20th Ave., Hialeah, FL, 33014, US
Mail Address: 7075 W 20th Ave., Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XU HUILI Secretary 8290 LAKE DR #544, DORAL, FL, 33166
XU HUILI President 8290 LAKE DR #544, DORAL, FL, 33166
XU HUILI Agent 8290 LAKE DR #544, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000155032. CONVERSION NUMBER 500000193965
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 8290 LAKE DR #544, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 7075 W 20th Ave., Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-04-25 7075 W 20th Ave., Hialeah, FL 33014 -
AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-25
Amendment 2013-10-09
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State