Search icon

SFADA TAG AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SFADA TAG AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Mar 1976 (49 years ago)
Document Number: 258164
FEI/EIN Number 590971165
Address: 625 NE 124 ST., NORTH MIAMI, FL, 33161, US
Mail Address: 625 NE 124 ST., NORTH MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koebel Debra President 625 NE 124 ST., NORTH MIAMI, FL, 33161
KOEBEL DEBRA Agent 625 NE 124 ST., MIAMI, FL, 33161

Form 5500 Series

Employer Identification Number (EIN):
590971165
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020083 PEMBROKE PINES AUTO TAG AGENCY ACTIVE 2022-02-17 2027-12-31 - SFADA TAG AGENCY, INC, 625 NE 124TH ST, N MIAMI, FL, 33161
G16000058634 PEMBROKE PINES AUTO TAG AGENCY ACTIVE 2016-06-14 2026-12-31 - SFADA TAG AGENCY, 625 NE 124TH STREET, NORTH MIAMI, FL, 33161--552

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 KOEBEL, DEBRA -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 625 NE 124 ST., NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-05-02 625 NE 124 ST., NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 625 NE 124 ST., MIAMI, FL 33161 -
NAME CHANGE AMENDMENT 1976-03-17 SFADA TAG AGENCY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001547794 TERMINATED 1000000405408 MIAMI-DADE 2013-10-21 2033-10-29 $ 759.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
521100.00
Total Face Value Of Loan:
521100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-30
Type:
Planned
Address:
625 NE 124TH STREET, NORTH MIAMI, FL, 33161
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$521,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$521,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$528,482.25
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $521,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State