Search icon

SGA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SGA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGA MANAGEMENT, 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: 30 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2016 (9 years ago)
Document Number: P10000054587
FEI/EIN Number 272954382

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

Address: 1368 NW 78 Avenue, Doral, FL, 33126, US
Mail Address: 1368 NW 78 AVE, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICARD ELVIS President 1368 NW 78 AVE, Doral, FL, 33126
SICARD ELVIS APRESIDE Agent 10795 SW 108 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098800 STAIRS GATES RAILINGS ACTIVE 2020-08-06 2025-12-31 - 1368 NW 78 AVE, DORAL, FL, 33126
G19000048987 FLORIDA STEEL BUILDERS EXPIRED 2019-04-19 2024-12-31 - 1709 NW 79 AVE, DORAL, FL, 33126
G18000047194 SGA FABRICATION EXPIRED 2018-04-12 2023-12-31 - 1709 NW 79 AVE, DORAL, FL, 33126
G17000101799 SOUTH FLORIDA WELDING EXPIRED 2017-09-07 2022-12-31 - 1709 NW 79 AVE, DORAL, FL, 33126
G15000025076 ORLANDO MOVERS EXPIRED 2015-03-09 2020-12-31 - 13501 SW 128 STREET, SUITE 114C, MIAMI, FL, 33185
G14000064980 SGA MANAGEMENT EXPIRED 2014-06-24 2019-12-31 - 13501 SW 128 STREET, UNIT 114C, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 1368 NW 78 Avenue, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-07-16 1368 NW 78 Avenue, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-07-16 SICARD, ELVIS A, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 10795 SW 108 AVENUE, APT 207, MIAMI, FL 33176 -
AMENDMENT 2016-08-25 - -
AMENDMENT 2015-08-24 - -
AMENDMENT 2012-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000164798 ACTIVE 2022-010648-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2023-04-03 2028-04-20 $126640.54 ASCENTIUM CAPITAL, LLC., 23970 HIGHWAY 59N, KINGWOOD, TEXAS 77339-1535
J21000645568 ACTIVE 2020-020177-CC-23 MIAMI-DADE 2021-11-18 2026-12-17 $23,810.06 HILTI, INC., 7250 DALLAS PARKWAY, SUITE 1000, PLANO, TX 75024
J19000048155 TERMINATED 1000000810510 DADE 2019-01-11 2029-01-16 $ 1,488.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000048163 TERMINATED 1000000810511 DADE 2019-01-11 2039-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-16
Off/Dir Resignation 2020-05-12
Reg. Agent Resignation 2020-05-12
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304507400 2020-05-18 0455 PPP 1368 NW 78 AVE, DORAL, FL, 33126
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51967
Loan Approval Amount (current) 51967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 18
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52589.18
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State