Entity Name: | BIG SIGNS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG SIGNS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | P15000018938 |
FEI/EIN Number |
47-3315282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12949 OKEECHOBEE RD, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 12949 OKEECHOBEE RD, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POZO JUSTO | President | 9044 NW 174TH LN, Hialeah, FL, 33018 |
ALFONSO TANIA P | Vice President | 9044 NW 174TH LN, Hialeah, FL, 33018 |
JUSTO POZO | Agent | 13117 NW 107 AVE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 12949 OKEECHOBEE RD, # 4, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 12949 OKEECHOBEE RD, # 4, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2022-08-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-12 | 13117 NW 107 AVE, 4, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-12 | JUSTO, POZO | - |
REINSTATEMENT | 2016-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
Amendment | 2022-08-05 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-12-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State