Search icon

SIG SYSTEMS, INC.

Company Details

Entity Name: SIG SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P16000054156
FEI/EIN Number 81-3932059
Address: 12349 SW 53rd Street, Suite 205, Cooper City, FL 33330
Mail Address: 12349 SW 53rd Street, Suite 205, Cooper City, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIG SYSTEMS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 813932059 2024-09-29 SIG SYSTEMS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055153353
Plan sponsor’s address 12349 SW 53RD STREET, SUITE 205, COOPER CITY, FL, 33330
SIG SYSTEMS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 813932059 2023-10-16 SIG SYSTEMS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055153353
Plan sponsor’s address 12349 SW 53RD STREET, SUITE 205, COOPER CITY, FL, 33330
SIG SYSTEMS INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 813932059 2022-12-01 SIG SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055153353
Plan sponsor’s address 12349 SW 53RD STREET, SUITE 205, COOPER CITY, FL, 33330
SIG SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 813932059 2021-05-04 SIG SYSTEMS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055153353
Plan sponsor’s address 12349 SW 53RD ST STE 205, COOPER CITY, FL, 333303338

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SIG SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 813932059 2020-04-20 SIG SYSTEMS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055153353
Plan sponsor’s address 12349 SW 53RD ST STE 205, COOPER CITY, FL, 333303338

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SIG SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 813932059 2019-06-19 SIG SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3055153353
Plan sponsor’s address 5979 NW 151ST STREET, SUITE 104, MIAMI LAKES, FL, 33015

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
INESTROZA, SILVANA Agent 12349 SW 53rd Street, Suite 205, Cooper City, FL 33330

President

Name Role Address
INESTROZA, SILVANA President 12349 SW 53rd Street, Suite 205 Cooper City, FL 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012513 SECURITY INTERNATIONAL GROUP, INC. EXPIRED 2017-02-02 2022-12-31 No data 5979 NW 151ST STREET, SUITE 104, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 12349 SW 53rd Street, Suite 205, Cooper City, FL 33330 No data
CHANGE OF MAILING ADDRESS 2019-03-04 12349 SW 53rd Street, Suite 205, Cooper City, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 12349 SW 53rd Street, Suite 205, Cooper City, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
Off/Dir Resignation 2018-06-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-27
Domestic Profit 2016-06-22

Date of last update: 19 Jan 2025

Sources: Florida Department of State