Search icon

SIGNATURE PIPOL CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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