Search icon

FOREVER SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: FOREVER SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREVER SIGNS, INC. 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: 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: 26 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: P98000007913
FEI/EIN Number 650807564

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

Address: 2400 W 3 CT, HIALEAH, FL, 33010
Mail Address: 2400 W 3 CT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBIN President 2400 W 3 CT., HIALEAH, FL, 33010
PEREZ ROBIN Vice President 2400 W 3 CT., HIALEAH, FL, 33010
PEREZ ROBIN Agent 2400 W 3 CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 2400 W 3 CT, HIALEAH, FL 33010 -
AMENDMENT 2013-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 2400 W 3 CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2008-04-16 2400 W 3 CT, HIALEAH, FL 33010 -
AMENDMENT 2007-09-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2015-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
144000.00
Total Face Value Of Loan:
144000.00
Date:
2013-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
151000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-27
Type:
Fat/Cat
Address:
9408 SW 87TH AVE, MIAMI, FL, 33176
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-06
Type:
Planned
Address:
18660 COLLINS AVENUE, SUNNY ISLES, FL, 33160
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113000
Current Approval Amount:
113000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114003.07
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113000
Current Approval Amount:
113000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113647.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-02-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State