Search icon

SAG GROUP, INC. - Florida Company Profile

Company Details

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

SAG 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: 17 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2010 (15 years ago)
Document Number: P07000132270
FEI/EIN Number 261647446

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

Address: 5001 SW 74 CT, Miami, FL, 33155, US
Mail Address: 11381 NW 52 Street, Doral, FL, 33178, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR GABRIEL President 11381 NW 52 Street, Doral, FL, 33178
SALAZAR GABRIEL Agent 11381 NW 52 Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146813 SALAZAR ARCHITECTURAL GROUP ACTIVE 2021-11-01 2026-12-31 - 5001 SW 74TH CT. #206, MIAMI, FL, 33155
G15000044355 SALAZAR ARCHITECTURAL GROUP EXPIRED 2015-05-03 2020-12-31 - 5801 SW 60TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 5001 SW 74 CT, #206, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-02-21 5001 SW 74 CT, #206, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 11381 NW 52 Street, Doral, FL 33178 -
REINSTATEMENT 2010-11-07 - -
REGISTERED AGENT NAME CHANGED 2010-11-07 SALAZAR, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416051 TERMINATED 1000000897800 DADE 2021-08-12 2031-08-18 $ 1,472.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152666 TERMINATED 1000000862916 DADE 2020-03-03 2030-03-11 $ 586.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000068714 TERMINATED 1000000857386 MIAMI-DADE 2020-01-27 2030-01-29 $ 581.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000237803 TERMINATED 1000000260841 DADE 2012-03-23 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
23185.00
Total Face Value Of Loan:
23185.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
23185.00
Total Face Value Of Loan:
23185.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23185
Current Approval Amount:
23185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23495.62
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23185
Current Approval Amount:
23185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23460

Date of last update: 01 Jun 2025

Sources: Florida Department of State