Search icon

SANFER SPORTS CARS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANFER SPORTS CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Jul 2002 (23 years ago)
Document Number: 435850
FEI/EIN Number 591480783
Address: 7198 NW 51 ST, MIAMI, FL, 33166, US
Mail Address: 7198 NW 51 ST, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTISTEBAN, GREGORIO Secretary 7198 NW 51 ST, MIAMI, FL, 33166
SANTISTEBAN, CARLOS President 7198 NW 51 ST, MIAMI, FL, 33166
SANTISTEBAN SILVIA Vice President 7198 NW 51 ST, MIAMI, FL, 33166
SANTISTEBAN CARLOS Agent 7198 NW 51 ST, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
591480783
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 SANTISTEBAN, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 7198 NW 51 ST, MIAMI, FL 33166 -
AMENDED AND RESTATEDARTICLES 2002-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-03 7198 NW 51 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1994-03-03 7198 NW 51 ST, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1983-01-31 SANFER SPORTS CARS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
51562.50
Total Face Value Of Loan:
51562.50
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
45040.00
Total Face Value Of Loan:
45040.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,040
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,407.72
Servicing Lender:
Ocean Bank
Use of Proceeds:
Utilities: $45,040
Jobs Reported:
3
Initial Approval Amount:
$51,562.5
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,562.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,698.12
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $51,562.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State