Search icon

SAGAX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SAGAX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGAX GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Feb 2009 (16 years ago)
Document Number: L09000016633
FEI/EIN Number 264299385

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

Address: 1594 PASSION VINE CIRCLE, WESTON, FL, 33326, US
Mail Address: 1594 PASSION VINE CIRCLE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLA NICOLA Managing Member 1594 PASSION VINE CIRCLE, WESTON, FL, 33326
NENCLARES VICTOR Managing Member 1594 PASSION VINE CIRCLE, WESTON, FL, 33326
SULLA NICOLA A Agent 1594 PASSION VINE CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 1594 PASSION VINE CIRCLE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-01-11 1594 PASSION VINE CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 1594 PASSION VINE CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-12-29 SULLA, NICOLA A -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127088406 2021-02-07 0455 PPS 4499 W Whitewater Ave, Weston, FL, 33332-2411
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31165
Loan Approval Amount (current) 31165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-2411
Project Congressional District FL-25
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31326.37
Forgiveness Paid Date 2021-08-18
9495798006 2020-07-07 0455 PPP SUITE 700 4499 W WHITEWATER AVE, WESTON, FL, 33332-2411
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33332-2411
Project Congressional District FL-25
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29331.41
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State