Search icon

SGT TECHNOLOGIES INC - Florida Company Profile

Company Details

Entity Name: SGT TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SGT TECHNOLOGIES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Apr 2013 (12 years ago)
Document Number: P13000036143
FEI/EIN Number 46-2635619

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

Address: 3081 SW 44th Ct, Fort Lauderdale, FL 33312
Mail Address: 3081 SW 44th Ct, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLINSKA, OLGA Agent 7910 Harbor Island Drive, #504B, Miami, FL 33141
Smolinska, Olga President 7910 Harbor Island Drive, #504B Miami, FL 33141
Smolinska, Olga Director 7910 Harbor Island Drive, #504B Miami, FL 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 3081 SW 44th Ct, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-05-24 3081 SW 44th Ct, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 7910 Harbor Island Drive, #504B, Miami, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-07-23 SMOLINSKA, OLGA -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2018-07-23
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830358408 2021-02-02 0455 PPS 4505 NW 72nd Ave, Miami, FL, 33166-5612
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13128
Loan Approval Amount (current) 13128
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 Miami, MIAMI-DADE, FL, 33166-5612
Project Congressional District FL-26
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13227.99
Forgiveness Paid Date 2021-11-10
1020757401 2020-05-03 0455 PPP 4505 NW 72ND AVE, MIAMI, FL, 33166-5612
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17395
Loan Approval Amount (current) 17395
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 MIAMI, MIAMI-DADE, FL, 33166-5612
Project Congressional District FL-26
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17541.31
Forgiveness Paid Date 2021-03-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State