Search icon

SGF US, INC. - Florida Company Profile

Company Details

Entity Name: SGF US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: F00000002896
FEI/EIN Number 651007677

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

Address: 501 Golden Isles Dr., HALLANDALE BEACH, FL, 33009, US
Mail Address: 501 Golden Isles Dr., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SION MAURICIO Director 501 Golden Isles Dr., HALLANDALE BEACH, FL, 33009
SION LAURA Director 501 Golden Isles Dr., HALLANDALE BEACH, FL, 33009
SION MAURICIO D Agent 501 Golden Isles Dr., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 501 Golden Isles Dr., Suite 205, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 501 Golden Isles Dr., Suite 205, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-10-28 501 Golden Isles Dr., Suite 205, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2016-01-26 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 SION, MAURICIO D -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2003-12-08 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-03-27 SGF US, INC. -
REINSTATEMENT 2001-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-07-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-10-28
REINSTATEMENT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6923547107 2020-04-14 0455 PPP 501 Golden Isles Dr., Ste 205, HALLANDALE BEACH, FL, 33009
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261242
Loan Approval Amount (current) 261242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 28
NAICS code 561310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264623.63
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State