Search icon

SIROCCO GROUP SERVICES CORP - Florida Company Profile

Company Details

Entity Name: SIROCCO GROUP SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIROCCO GROUP SERVICES CORP 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: 02 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P19000091111
FEI/EIN Number 85-1633180

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

Address: 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castro Ivania J President 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL, 33027
CASTRO IVANIA Agent 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-10-27 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 3350 SW 148TH AVE - STE. 110, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
Amendment 2020-10-27
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6570679009 2021-05-22 0455 PPS 3350 SW 148th Ave, Miramar, FL, 33027-3257
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3257
Project Congressional District FL-25
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50276.71
Forgiveness Paid Date 2021-12-16
9058298610 2021-03-25 0455 PPP 3350 SW 148th Ave, Miramar, FL, 33027-3257
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3257
Project Congressional District FL-25
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50234.25
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State