Search icon

SIGMA INSURANCE CORP

Company Details

Entity Name: SIGMA INSURANCE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: P21000022659
FEI/EIN Number 86-2619394
Address: 4445 W 16th AVENUE, 308, HIALEAH, FL 33012
Mail Address: 4445 W 16th AVENUE, 308, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Steven, Hernandez Agent 4445 W 16th AVENUE, 308, HIALEAH, FL 33012

PRESIDENT

Name Role Address
HERNANDEZ, STEVEN PRESIDENT 4445 W 16th AVENUE, 308 HIALEAH, FL 33012

VICE PRESIDENT

Name Role Address
FIGUEREDO, JOSE VICE PRESIDENT 4445 W 16th AVENUE, 308 HIALEAH, FL 33012

Director

Name Role Address
FIGUEREDO, JOSE Director 4445 W 16th AVENUE, 308 HIALEAH, FL 33012
HERNANDEZ, STEVEN Director 4445 W 16th AVENUE, 308 HIALEAH, FL 33012

Secretary

Name Role Address
FIGUEREDO, JOSE Secretary 4445 W 16th AVENUE, 308 HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095724 ASTRA INSURANCE ACTIVE 2023-08-15 2028-12-31 No data 790 NW 107TH AVE, SUITE 303, MIAMI, FL, 33172
G23000043093 ASTRA INSURANCE ACTIVE 2023-04-04 2028-12-31 No data 790 NW 107TH AVE, 303, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 4445 W 16th AVENUE, 308, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2024-04-23 4445 W 16th AVENUE, 308, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 4445 W 16th AVENUE, 308, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Steven, Hernandez No data
AMENDMENT 2022-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
Amendment 2022-05-11
ANNUAL REPORT 2022-03-30
Domestic Profit 2021-03-04

Date of last update: 14 Jan 2025

Sources: Florida Department of State