Search icon

SHERLOCK GROUP, INC. - Florida Company Profile

Company Details

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

SHERLOCK 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: 24 Apr 2007 (18 years ago)
Document Number: P07000049912
FEI/EIN Number 208908483

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

Address: 7552 Hispanola Ave., NORTH BAY VILLAGE, FL, 33141, US
Mail Address: PO BOX 601002, NORTH MIAMI BEACH, FL, 33160, 10
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERLOCK GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 208908483 2020-07-29 SHERLOCK GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 561300
Sponsor’s telephone number 3056516500
Plan sponsor’s address 1666 79TH STREET CAUSEWAY, 6TH FL, STE 604, NORTH BAY VILLAGE, FL, 33141

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ALEX FUNKHOUSER
Valid signature Filed with authorized/valid electronic signature
SHERLOCK GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 208908483 2020-04-07 SHERLOCK GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 561300
Sponsor’s telephone number 3056516500
Plan sponsor’s address 1666 79TH STREET CAUSEWAY, 6TH FL, STE 604, NORTH BAY VILLAGE, FL, 33141

Signature of

Role Plan administrator
Date 2020-04-07
Name of individual signing ALEX FUNKHOUSER
Valid signature Filed with authorized/valid electronic signature
SHERLOCK GROUP, INC. 401(K) PROFIT SHARING PLAN 2018 208908483 2019-07-29 SHERLOCK GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 561300
Sponsor’s telephone number 3056516500
Plan sponsor’s address 1666 79TH STREET CAUSEWAY, 6TH FL, STE 604, NORTH BAY VILLAGE, FL, 33141

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ALEX FUNKHOUSER
Valid signature Filed with authorized/valid electronic signature
SHERLOCK GROUP, INC. 401(K) PROFIT SHARING PLAN 2017 208908483 2018-06-29 SHERLOCK GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-15
Business code 561300
Sponsor’s telephone number 3056516500
Plan sponsor’s address 1666 79TH STREET CAUSEWAY, 6TH FL, STE 604, NORTH BAY VILLAGE, FL, 33141

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ALEX FUNKHOUSER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Funkhouser Alex President 7552 Hispanola Ave., North Bay Village, FL, 33141
FUNKHOUSER ALEX Agent 7552 Hispanola Ave., NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059966 SHERLOCKTALENT, INC. ACTIVE 2022-05-12 2027-12-31 - PO BOX 601002, NORTH MIAMI BEACH, FL, 33160
G19000054152 GETMYINTERNS.ORG ACTIVE 2019-05-02 2029-12-31 - 16400 W DIXIE HWY, #1002, NORTH MIAMI BEACH, FL, 33160
G15000004217 SHERLOCK TALENT, INC. EXPIRED 2015-01-13 2020-12-31 - 1666 KENNEDY CAUSEWAY, SUITE 604, NORTH BAY VILLAGE, FL, 33141
G13000003608 ITPALOOZA EXPIRED 2013-01-10 2018-12-31 - 1666 79TH STREET CSWY, SUITE 604, NORTH BAY VILLAGE, FL, 33141
G12000098164 SHERLOCKTECH EXPIRED 2012-10-08 2017-12-31 - PO BOX 601002, NORTH MIAMI BEACH, FL, 33160
G12000098182 COMPUTER CAREERS STAFFING, INC. EXPIRED 2012-10-08 2017-12-31 - PO BOX 601002, NORTH MIAMI BEACH, FL, 33160
G12000098175 COMPUTER CAREERS STAFFING EXPIRED 2012-10-08 2017-12-31 - PO BOX 601002, NORTH MIAMI BEACH, FL, 33160
G08045700064 SHERLOCK TECHNOLOGY STAFFING, INC. EXPIRED 2008-02-14 2013-12-31 - 633 NE 167TH ST STE 1011, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 7552 Hispanola Ave., NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 7552 Hispanola Ave., NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-10-25 FUNKHOUSER, ALEX -
CHANGE OF MAILING ADDRESS 2009-01-31 7552 Hispanola Ave., NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117287104 2020-04-09 0455 PPP 1666 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141-4100
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343800
Loan Approval Amount (current) 206700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH BAY VILLAGE, MIAMI-DADE, FL, 33141-4100
Project Congressional District FL-24
Number of Employees 36
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207958.07
Forgiveness Paid Date 2021-02-12
3343228406 2021-02-04 0455 PPS 1666 79th Street Cswy, North Bay Village, FL, 33141-4169
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194262
Loan Approval Amount (current) 194262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-4169
Project Congressional District FL-24
Number of Employees 36
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196031.94
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State