Search icon

SIRIX GROUP LLC

Headquarter

Company Details

Entity Name: SIRIX GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Feb 2018 (7 years ago)
Document Number: L18000039423
Address: 1448 SE 8th St, Deerfield Beach, FL 33441
Mail Address: c/o Risk Management Holdings of North America LLC, 16192 Coastal Highway, Lewes, DE 19958
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIRIX GROUP LLC, NEW YORK 6392591 NEW YORK

Agent

Name Role
MARC J. GOLD LAW OFFICES, LLC Agent

Authorized Representative

Name Role Address
Risk Management Holdings of North America LLC Authorized Representative 16192 Coastal Highway, Lewes, DE 19958

Manager

Name Role Address
Risk Management Holdings of North America LLC Manager 16192 Coastal Highway, Lewes, DE 19958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 1448 SE 8th St, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-02-08 1448 SE 8th St, Deerfield Beach, FL 33441 No data
CONVERSION 2018-02-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000099906. CONVERSION NUMBER 500000178965

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-29
Florida Limited Liability 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1226987101 2020-04-10 0455 PPP 1221 SE 14TH CT, DEERFIELD BEACH, FL, 33441-7166
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65772.5
Loan Approval Amount (current) 65772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-7166
Project Congressional District FL-23
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66552.76
Forgiveness Paid Date 2021-06-18
6303738307 2021-01-26 0455 PPS 1515 S Federal Hwy, Boca Raton, FL, 33432-7450
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46695.18
Loan Approval Amount (current) 46695.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7450
Project Congressional District FL-23
Number of Employees 7
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47268.49
Forgiveness Paid Date 2022-04-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State