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 |
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 |
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 | - | - |
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