Search icon

SIGNAL X-RAY ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: SIGNAL X-RAY ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNAL X-RAY ELECTRONICS, 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: 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000006142
FEI/EIN Number 650889809

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

Address: 8004 NW 154TH STREET, # 421, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154TH STREET, # 421, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON ELAZAR Director 8004 NW 154TH STREET # 421, MIAMI LAKES, FL, 33016
SOLOMON ELAZAR Agent 8004 NW 154 ST # 421, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 8004 NW 154 ST # 421, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2012-04-02 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 SOLOMON, ELAZAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 8004 NW 154TH STREET, # 421, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-02-02 8004 NW 154TH STREET, # 421, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2009-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-02
REINSTATEMENT 2009-02-02
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2004-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State