Search icon

SYSOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: SYSOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYSOLOGY, 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: 10 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L14000160741
FEI/EIN Number 43-2115977

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

Address: 1111 SW 127th Terr, Davie, FL, 33325, US
Mail Address: 1111 SW 127th Terr, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMENTI GEORGE Auth 1111 SW 127th Terr, Davie, FL, 33325
Gonzalez Brandon Manager 2731 Executive Park Drive, Weston, FL, 33331
SCHIMENTI GEORGE Agent 1111 SW 127th Terr, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091899 CONFIDENT CLOUDS, LLC ACTIVE 2022-08-04 2027-12-31 - 250 JACARANDA DRIVE, APT.703, PLANTATION, FL, 33324
G17000055163 MERGE IT EXPIRED 2017-05-17 2022-12-31 - 100 SE 3RD AVE., SUITE 808, FORT LAUDERDALE, FL, 33394
G15000076502 DYNAMICS EXPERT EXPIRED 2015-07-23 2020-12-31 - 401 EAST LAS OLAS BLVD, SUITE 14000, FORT LAUDERDALE, BR, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1111 SW 127th Terr, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1111 SW 127th Terr, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-02-14 1111 SW 127th Terr, Davie, FL 33325 -
LC AMENDMENT 2022-08-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 SCHIMENTI, GEORGE -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2014-10-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000154215. CONVERSION NUMBER 900000145359

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
LC Amendment 2022-08-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526068300 2021-01-22 0455 PPS 1 Financial Plz Ste 808, Fort Lauderdale, FL, 33394-0011
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172403
Loan Approval Amount (current) 172403.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33394-0011
Project Congressional District FL-23
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174859.15
Forgiveness Paid Date 2022-07-08
5397817709 2020-05-01 0455 PPP 1 FINANCIAL PLZ STE 808, FORT LAUDERDALE, FL, 33394-0011
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245574
Loan Approval Amount (current) 245574
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33394-0011
Project Congressional District FL-23
Number of Employees 150
NAICS code 999990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 247989.37
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State