Search icon

SOLOMON SEARCH GROUP INC.

Company Details

Entity Name: SOLOMON SEARCH GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2012 (13 years ago)
Document Number: P09000055076
FEI/EIN Number 270433414
Address: 3230 W. Commercial Blvd, Ft. Lauderdale, FL, 33309, US
Mail Address: 3230 W. Commercial Blvd, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOLOMON SEARCH GROUP, INC. 401(K) P/S PLAN 2023 270433414 2024-05-30 SOLOMON SEARCH GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 3230 W COMMERCIAL BLVD STE 249, FORT LAUDERDALE, FL, 333093429

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
SOLOMON SEARCH GROUP 401K PLAN 2022 270433414 2023-11-16 SOLOMON SEARCH GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 3230 W COMMERCIAL BLVD STE 249, FORT LAUDERDALE, FL, 333093429

Signature of

Role Plan administrator
Date 2023-11-16
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
SOLOMON SEARCH GROUP 401K PLAN 2022 270433414 2023-10-17 SOLOMON SEARCH GROUP, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 3230 W COMMERCIAL BLVD STE 249, FORT LAUDERDALE, FL, 333093429

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
SOLOMON SEARCH GROUP 401K PLAN 2021 270433414 2022-06-01 SOLOMON SEARCH GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 3230 W COMMERCIAL BLVD STE 249, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
SOLOMON SEARCH GROUP, INC. 401(K) P/S PLAN 2014 270433414 2015-09-28 SOLOMON SEARCH GROUP, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 1451 W. CYPRESS CREEK RD., SUITE 300, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-28
Name of individual signing STEVEN SADICARIO
Valid signature Filed with authorized/valid electronic signature
SOLOMON SEARCH GROUP INC. 401(K) P/S PLAN 2013 270433414 2014-05-11 SOLOMON SEARCH GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 1451 W. CYPRESS CREEK ROAD, STE. 300, FT. LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 270433414
Plan administrator’s name SOLOMON SEARCH GROUP INC.
Plan administrator’s address 1451 W. CYPRESS CREEK ROAD, STE. 300, FT. LAUDERDALE, FL, 33309
Administrator’s telephone number 9547963300

Signature of

Role Plan administrator
Date 2014-05-11
Name of individual signing STEVE SADICARIO
Valid signature Filed with authorized/valid electronic signature
SOLOMON SEARCH GROUP INC. 401(K) P/S PLAN 2012 270433414 2013-06-20 SOLOMON SEARCH GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561110
Sponsor’s telephone number 9547963300
Plan sponsor’s address 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 270433414
Plan administrator’s name SOLOMON SEARCH GROUP INC.
Plan administrator’s address 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Administrator’s telephone number 9547963300

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing STEVE SADICARIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SADICARIO STEVEN Agent 5917 NW 125th Avenue, CORAL SPRINGS, FL, 33076

President

Name Role Address
SADICARIO FELICE President 5917 NW 125th Avenue, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
SADICARIO STEVEN Vice President 5917 NW 125th Avenue, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
SADICARIO STEVEN Secretary 5917 NW 125th Avenue, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078361 SOLOMON MANSURR GROUP INC. EXPIRED 2012-08-08 2017-12-31 No data 950 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 5917 NW 125th Avenue, CORAL SPRINGS, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 3230 W. Commercial Blvd, Ste 249, Ft. Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2018-02-04 3230 W. Commercial Blvd, Ste 249, Ft. Lauderdale, FL 33309 No data
AMENDMENT AND NAME CHANGE 2012-08-01 SOLOMON SEARCH GROUP INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450528403 2021-02-03 0455 PPP 3230 W Commercial Blvd Ste 249, Fort Lauderdale, FL, 33309-3400
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-3400
Project Congressional District FL-20
Number of Employees 8
NAICS code 561320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 100319.44
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State