Search icon

SGF LEGACY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SGF LEGACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2010 (15 years ago)
Document Number: L10000062707
FEI/EIN Number 272835041
Address: 3001 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 3001 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON KIMBERLY M Manager PO BOX 552559, MIAMI GARDENS, FL, 33055
SOLOMON WADE L Member PO BOX 552559, MIAMI GARDENS, FL, 33055
SOLOMON KIMBERLY M Agent 3001 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128264 SGF TAXES LLC ACTIVE 2024-10-17 2029-12-31 - 3001 W HALLANDALE BEACH BLVD, UNIT 101, PEMBROKE PARK, FL, 33009
G11000101534 TAX DOCTOR OF HALLANDALE EXPIRED 2011-10-16 2016-12-31 - 730 W HALLANDALE BLVD UNIT 109, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 3001 W Hallandale Beach Blvd, Suite 101, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 3001 W Hallandale Beach Blvd, Suite 101, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-11 3001 W Hallandale Beach Blvd, Suite 101, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2011-04-13 SOLOMON, KIMBERLY M -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
20250.00
Total Face Value Of Loan:
20250.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60400.00
Total Face Value Of Loan:
195900.00
Date:
2020-06-05
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$28,000
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,213.26
Servicing Lender:
Primis Bank
Use of Proceeds:
Payroll: $28,000
Jobs Reported:
1
Initial Approval Amount:
$20,250
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,357.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State