Search icon

SCHERMER CREATIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SCHERMER CREATIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCHERMER CREATIVE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Aug 2005 (20 years ago)
Document Number: P05000110842
FEI/EIN Number 203282835

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

Address: 2350 NE 201 STREET, MIAMI, FL, 33180, UN
Mail Address: 2350 NE 201 STREET, MIAMI, FL, 33180, UN
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERMER SARA M President 2350 NE 201 STREET, MIAMI, FL, 33180
SCHERMER RICHARD H Vice President 2350 NE 201 STREET, MIAMI, FL, 33180
SCHERMER SARA M Agent 2350 NE 201 STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 2350 NE 201 STREET, MIAMI, FL 33180 UN -
CHANGE OF MAILING ADDRESS 2012-04-05 2350 NE 201 STREET, MIAMI, FL 33180 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5549948404 2021-02-08 0455 PPS 2350 NE 201st St, Miami, FL, 33180-1836
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33180-1836
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10071.78
Forgiveness Paid Date 2021-11-09
1508867305 2020-04-28 0455 PPP 2350 NE 201 Street, MIAMI, FL, 33180-1836
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33180-1836
Project Congressional District FL-24
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10052.22
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State