Search icon

SURJET MANAGEMENT, LLC - Florida Company Profile

Company Details

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

SURJET MANAGEMENT, 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: 07 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L15000113817
FEI/EIN Number 47-4466479

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

Mail Address: 19545 Greentree Way, Cornelius, NC, 28031, US
Address: 1900 Executive Airport Way, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DIEGO H Manager 1120 NORTHWEST 51ST COURT, FORT LAUDERDALE, FL, 33309
GOLDSTEIN MARK BPA Agent 2700 N. MILITARY TRAIL, SUITE 130, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1900 Executive Airport Way, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-02-05 1900 Executive Airport Way, Ft. Lauderdale, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2019-03-25 SURJET MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-25 GOLDSTEIN, MARK B, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2700 N. MILITARY TRAIL, SUITE 130, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
LC Amendment and Name Change 2019-03-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130967109 2020-04-14 0455 PPP 1120 NW 51ST CT, FORT LAUDERDALE, FL, 33309
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 8257.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8308.25
Forgiveness Paid Date 2020-11-25
8565858405 2021-02-13 0455 PPS 1120 NW 51st Ct, Fort Lauderdale, FL, 33309-3138
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-3138
Project Congressional District FL-20
Number of Employees 2
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11881.62
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State