Search icon

SGH FRANCHISE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SGH FRANCHISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L09000094824
FEI/EIN Number 271156130
Address: 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kleiner Nathalie Agent 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL, 33162
Kleiner Nathalie Auth 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL, 33162
Stramwasser Daniel Auth 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL, 33162

Unique Entity ID

CAGE Code:
6LEJ2
UEI Expiration Date:
2019-10-11

Business Information

Doing Business As:
JAN-PRO OF SOUTHEAST FLORIDA
Activation Date:
2018-10-02
Initial Registration Date:
2011-11-17

Commercial and government entity program

CAGE number:
6LEJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-10
CAGE Expiration:
2023-10-09

Contact Information

POC:
NATHALIE KLEINER
Corporate URL:
http://www.jan-pro.com/seflorida

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121956 JAN-PRO FRANCHISE DEVELOPMENT OF SOUTHEAST FLORIDA ACTIVE 2021-09-17 2026-12-31 - 1820 NE 163RD ST, SUITE 203, NORTH MIAMI BEACH, FL, 33162
G16000024928 JAN-PRO OF SOUTHEAST FLORIDA ACTIVE 2016-03-08 2026-12-31 - 1820 NE 163RD ST, SUITE 203, NORTH MIAMI BEACH, FL, 33162
G10000110853 JAN-PRO OF SOUTHEAST FLORIDA EXPIRED 2010-12-06 2015-12-31 - 2901 W. CYPRESS CREEK RD, SUITE 120, FT. LAUDERDALE, FL, 33309
G09000167378 JAN-PRO OF PALM BEACH EXPIRED 2009-10-20 2014-12-31 - 1820 NE 163RD ST, SUITE 203, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Kleiner, Nathalie -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-03-30 1820 NE 163 STREET UNIT 203, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
LC Amendment 2018-08-27
ANNUAL REPORT 2018-01-15
Reg. Agent Resignation 2017-12-08
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
174630.00
Total Face Value Of Loan:
174630.00
Date:
2018-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$174,630
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,893.08
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $174,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State