Search icon

MIAMI SOD COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI SOD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SOD COMPANY 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 Nov 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 1986 (39 years ago)
Document Number: 197323
FEI/EIN Number 590763110

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

Address: 2010 N.W. 150TH AVENUE, PEMBROKE PINES, FL, 33028, US
Mail Address: 5846 SOUTH FLAMINGO ROAD, BOX 288, COOPER CITY, FL, 33330, US
ZIP code: 33028
City: Pembroke Pines
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS GREGORY A President 5846 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330
NICHOLS GREGORY A Agent 5846 SOUTH FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 2010 N.W. 150TH AVENUE, SUITE 207, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5846 SOUTH FLAMINGO ROAD, BOX 288, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-06-21 2010 N.W. 150TH AVENUE, SUITE 207, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2012-05-10 NICHOLS, GREGORY A -
AMENDMENT 1986-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
98375.00
Total Face Value Of Loan:
98375.00
Date:
2012-07-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
237950.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$98,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,299.46
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $98,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State