Search icon

SFG CAPITAL PRESERVATION INC. - Florida Company Profile

Company Details

Entity Name: SFG CAPITAL PRESERVATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFG CAPITAL PRESERVATION 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 May 2010 (15 years ago)
Document Number: P10000040296
FEI/EIN Number 352382440

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

Address: 11767 S. Dixie Highway, MIAMI, FL, 33156, US
Mail Address: 11767 S. Dixie Highway, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIRET OSWALDO Director 7945 SW 52 AVE, MIAMI, FL, 33143
LAIRET OSWALDO President 7945 SW 52 AVE, MIAMI, FL, 33143
DE LAIRET ALCIBEL C Director 7945 SW 52 AVE, MIAMI, FL, 33143
DE LAIRET ALCIBEL C Vice President 7945 SW 52 AVE, MIAMI, FL, 33143
LAIRET OSWALDO Agent 7945 SW 52 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 11767 S. Dixie Highway, #168, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-03-07 11767 S. Dixie Highway, #168, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-01-09 LAIRET, OSWALDO -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 7945 SW 52 AVE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

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:
90500.00
Total Face Value Of Loan:
90500.00
Date:
2020-06-25
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State