Search icon

SERG XPRESS LLC - Florida Company Profile

Company Details

Entity Name: SERG XPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERG XPRESS 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: 24 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2018 (7 years ago)
Document Number: L17000158131
FEI/EIN Number 82-2272084

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

Address: 5121 NW 108th Avenue, Sunrise, FL, 33351, US
Mail Address: 5121 NW 108th Avenue, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caicedo Sergio J Agent 5121 NW 108th Avenue, Sunrise, FL, 33351
CAICEDO SERGIO Manager 5121 NW 108th Ave, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Caicedo, Sergio J -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 5121 NW 108th Avenue, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 5121 NW 108th Avenue, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-02-01 5121 NW 108th Avenue, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 8210 SW 41 ST COURT, DAVIE, FL 33328 -
LC STMNT OF RA/RO CHG 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-09-01 GODIN, CARMEN -
LC AMENDMENT 2017-09-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-11-13
ANNUAL REPORT 2018-04-07
LC Amendment 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32953.00
Total Face Value Of Loan:
32953.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33656.00
Total Face Value Of Loan:
33656.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32953
Current Approval Amount:
32953
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33325.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33656
Current Approval Amount:
33656
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27560.87

Date of last update: 01 Jun 2025

Sources: Florida Department of State