Entity Name: | SIGNATURE PIPOL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGNATURE PIPOL CORP 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: | 24 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P17000086004 |
FEI/EIN Number |
82-3210108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX HOUSE MIAMI INC | Agent | - |
ENCINOZO DURAN JOHANA N | President | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL, 33162 |
ENCINOZO DURAN JOHANA N | Secretary | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL, 33162 |
RAMIREZ VALERA RICARDO | Vice President | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000064623 | PEPITOS BURGERS AND SHAKES | ACTIVE | 2020-06-09 | 2025-12-31 | - | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-02 | TAX HOUSE MIAMI | - |
REINSTATEMENT | 2023-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 301 NE 79TH ST, #2, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-07-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1799 NE 178TH ST, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-02 |
ANNUAL REPORT | 2021-04-27 |
Amendment | 2020-07-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
Domestic Profit | 2017-10-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State