Search icon

CORPORATE SIGNS, INC. - Florida Company Profile

Company Details

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

CORPORATE 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: 06 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: P98000068510
FEI/EIN Number 582411347

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

Address: 5960 NW 99TH AVENUE, BAY 8, MIAMI, FL, 33178
Mail Address: 5960 NW 99TH AVENUE, BAY 8, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA JAMES President 5960 NW 99TH AVENUE - BAY 8, MIAMI, FL, 33178
ZUNIGA JAMES Director 5960 NW 99TH AVENUE - BAY 8, MIAMI, FL, 33178
RODRIGUEZ EFRAIN Assistant Secretary 5960 NW 99TH AVENUE - BAY 8, MIAMI, FL, 33178
RODRIGUEZ EFRAIN Director 5960 NW 99TH AVENUE - BAY 8, MIAMI, FL, 33178
ZUNIGA JAMES Agent 5960 NW 99TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-23 ZUNIGA, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 5960 NW 99TH AVENUE, BAY 8, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-04-14 5960 NW 99TH AVENUE, BAY 8, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 5960 NW 99TH AVENUE, UNIT 8, MIAMI, FL 33178 -
AMENDMENT 2004-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000581835 ACTIVE 2021-025099-CC-05 11TH JUDICIAL COUNTY MIA-DADE 2023-11-12 2028-11-30 $23,768.65 CIT BANK, N.A., 155 COMMERCE WAY, PORTSMOUTH, NEW HAMPSHIRE 03801
J21000299697 TERMINATED 1000000891564 DADE 2021-06-11 2041-06-16 $ 8,794.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000616294 TERMINATED 1000000761029 DADE 2017-10-26 2037-11-02 $ 475.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313105009 0418800 2009-09-15 50 NW 176TH STREET, MIAMI, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2016-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-09-17
Abatement Due Date 2009-09-23
Current Penalty 563.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-09-17
Abatement Due Date 2009-09-23
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8180008603 2021-03-24 0455 PPS 5960 NW 99th Ave - Bay 8, Miami, FL, 33178
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11032
Loan Approval Amount (current) 11032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178
Project Congressional District FL-25
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11168.67
Forgiveness Paid Date 2022-06-16
7145387202 2020-04-28 0455 PPP 5960 NW 99th Ave - Bay 8, Miami, FL, 33178
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9839.75
Loan Approval Amount (current) 9839.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9956.25
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State