Search icon

SYLC CORPORATION - Florida Company Profile

Company Details

Entity Name: SYLC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYLC CORPORATION 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: 28 Apr 2008 (17 years ago)
Document Number: P08000042474
FEI/EIN Number 262568640

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

Address: 1963 NE 147th Street, North Miami, FL, 33181, US
Mail Address: 1963 NE 147th Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIA YOANN J President 1963 NE 147th Street, North Miami, FL, 33181
Attia Yoann JManager Agent 1963 NE 147th Street, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078428 AMERICAN CAR CENTRALE EXPIRED 2012-08-07 2017-12-31 - 1822 N. DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1963 NE 147th Street, 5A1963, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-04-17 1963 NE 147th Street, 5A1963, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1963 NE 147th Street, 5A1963, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-02-07 Attia, Yoann J, Manager -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410128509 2021-02-27 0455 PPP 1822 N Dixie Hwy, Hollywood, FL, 33020-2633
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22855
Loan Approval Amount (current) 22855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2633
Project Congressional District FL-25
Number of Employees 3
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22948.3
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State