Search icon

SIGMA CLOUD SERVICES CORP - Florida Company Profile

Company Details

Entity Name: SIGMA CLOUD SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SIGMA CLOUD SERVICES CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 May 2017 (8 years ago)
Document Number: P17000039518
FEI/EIN Number 82-1535571

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

Address: 20200 W Dixie Hwy Suite 707, Miami, FL 33180
Mail Address: 20200 W Dixie Hwy Suite 707, Miami, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CCS REPRESENTATIVES LLC Agent -
LAFALCE, ALEX President 20200 W Dixie Hwy Suite 707, Miami, FL 33180
LAFALCE, ALEX Director 20200 W Dixie Hwy Suite 707, Miami, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051914 EASYFATCA ACTIVE 2019-04-27 2029-12-31 - 20200 W DIXIE HWY #707, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 20200 W Dixie Hwy Suite 707, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-21 20200 W Dixie Hwy Suite 707, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-21 CCS REPRESENTATIVES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 20200 W Dixie Hwy Suite 707, Miami, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-05-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State