Search icon

SAILFISH TECHNOLOGY CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: SAILFISH TECHNOLOGY CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILFISH TECHNOLOGY CONSULTING, 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: 15 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L15000208070
FEI/EIN Number 81-0895405

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

Address: 230 174th St, Unit M03, Sunny Isles, FL, 33160, US
Mail Address: 230 174th St, Unit M03, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLMETSCH JOHN Member 230 174th St, Sunny Isles, FL, 33160
FERRIERA GUEDES AIDA C Authorized Member 230 174th St, Sunny Isles, FL, 33160
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 230 174th St, Unit M03, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-11 230 174th St, Unit M03, Sunny Isles, FL 33160 -
LC AMENDMENT 2020-10-21 - -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 INCORP SERVICES, INC. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000606164 TERMINATED 1000000907806 DADE 2021-11-17 2041-11-24 $ 4,537.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-14
LC Amendment 2020-10-21
REINSTATEMENT 2020-02-04
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185137700 2020-05-01 0455 PPP 3301 NE 183RD ST UNIT 506, AVENTURA, FL, 33160
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24007.32
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State