Search icon

SF INVESTMENT HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SF INVESTMENT HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SF INVESTMENT HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000071894
FEI/EIN Number 45-5383300

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

Address: 535 E 32 ST, HIALEAH, FL, 33013, US
Mail Address: 535 E 32 ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVEL ARTURO Auth 535 E 32 ST, HIALEAH, FL, 33013
ESQUIVEL ARTURO Agent 535 E 32 ST, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080348 SUBWAY #55686 EXPIRED 2012-08-14 2017-12-31 - P.O. BOX 670308, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 535 E 32 ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 535 E 32 ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-08-03 535 E 32 ST, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2020-08-03 ESQUIVEL, ARTURO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-06-12
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626938602 2021-03-20 0455 PPP 535 E 32nd St, Hialeah, FL, 33013-3342
Loan Status Date 2021-04-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103145
Loan Approval Amount (current) 103145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3342
Project Congressional District FL-26
Number of Employees 12
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104297.96
Forgiveness Paid Date 2022-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State