Search icon

SOUTH DADE LIGHTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH DADE LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1971 (54 years ago)
Document Number: 390112
FEI/EIN Number 591397614
Mail Address: P. O. BOX 560965, MIAMI, FL, 33256
Address: 13006 SW 87th Ave, Miami, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT DONALD C President 13627 DEERING BAY DR. #704, CORAL GABLES, FL, 33158
Elliott Pierce C Secretary 9109 SW 129th Ln, Miami, FL, 33176
ELLIOTT DONALD CJr. Vice President 13006 SW 87TH AVE., MIAMI, FL, 33176
MILA MARIA Vice President 13120 S.W. 92 Ave, Miami, FL, 33176
ROBINSON SABRINA Vice President 9251 S. W. 58 TERR., MIAMI, FL, 33173
Elliott Tristan C Director 9126 sw 130 lane, Miami, FL, 33176
ELLIOTT DONALD C Agent 13627 DEERING BAY DRIVE, CORAL GABLES, FL, 33158

Form 5500 Series

Employer Identification Number (EIN):
591397614
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 13627 DEERING BAY DRIVE, UNIT 704, CORAL GABLES, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 13006 SW 87TH AVE., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-04-01 13006 SW 87TH AVE., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2005-04-01 ELLIOTT, DONALD C -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
699600.00
Total Face Value Of Loan:
699600.00
Date:
2020-04-07
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:
699600.00
Total Face Value Of Loan:
699600.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$699,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$699,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$705,196.8
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $699,600
Jobs Reported:
39
Initial Approval Amount:
$699,600
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$699,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$702,340.1
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $699,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State