Search icon

SXA, LLC - Florida Company Profile

Company Details

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

SXA, 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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L15000065043
FEI/EIN Number 47-3750385

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

Address: 801 Northpoint Pkwy, West Palm Beach, FL, 33407, US
Mail Address: 801 Northpoint Pkwy, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXIS SARAH E Authorized Member 650 NE 2ND AVE, MIAMI, FL, 33132
SARAH ALEXIS Agent 650 NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 801 Northpoint Pkwy, Suite 53, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-04-25 801 Northpoint Pkwy, Suite 53, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 650 NE 2ND AVE, APT 2202, MIAMI, FL 33132 -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 SARAH, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863138105 2020-07-27 0455 PPP 311 Northeast 194th Lane, Miami, FL, 33179
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11402.3
Loan Approval Amount (current) 11402.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 448120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11526.14
Forgiveness Paid Date 2021-08-31
8993039006 2021-05-29 0455 PPS 311 NE 194th Ln, Miami, FL, 33179-3991
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17237
Loan Approval Amount (current) 17237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3991
Project Congressional District FL-24
Number of Employees 1
NAICS code 448120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17291.58
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State