Search icon

SGS US EAST COAST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- 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
- 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
656957.00
Total Face Value Of Loan:
656957.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$656,957
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$656,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$661,276.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $656,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State