Search icon

SGS US EAST COAST, LLC - Florida Company Profile

Company Details

Entity Name: SGS US EAST COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGS US EAST COAST, 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: 29 Jul 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L11000089220
FEI/EIN Number 650704243

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

Address: 12062 NW 27 AVE, MIAMI, FL, 33167, US
Mail Address: 12062 NW 27 AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PETERS PAUL Chief Executive Officer 12062 NW 27 AVE, MIAMI, FL, 33167
TEJEDA ELIZABETH Chief Financial Officer 12062 NW 27 AVE, MIAMI, FL, 33167
SUBSEA GLOBAL SOLUTIONS, LLC Owne -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 12062 NW 27 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2017-12-15 12062 NW 27 AVE, MIAMI, FL 33167 -
LC NAME CHANGE 2015-09-28 SGS US EAST COAST, LLC -
CONVERSION 2011-07-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000083192. CONVERSION NUMBER 900000115519

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2322487305 2020-04-29 0455 PPP 12062 NW 27th Ave, MIAMI, FL, 33167-2651
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656957
Loan Approval Amount (current) 656957
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 Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33167-2651
Project Congressional District FL-24
Number of Employees 36
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 661276.72
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State