Search icon

SOUTHEAST POWER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST POWER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST POWER GROUP, INC. 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: 04 Oct 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: 513908
FEI/EIN Number 591758423

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

Address: 5820 N.W. 84TH AVE., MIAMI, FL, 33166, US
Mail Address: 5820 N.W. 84TH AVE., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACY III, TOM President 5820 NW 84 AVE., MIAMI, FL
Tracy Elizabeth Director 5820 N.W. 84TH AVE., MIAMI, FL, 33166
SMITH CHARLY Chief Financial Officer 5820 NW 84TH AVENUE, MIAMI, FL, 33166
PANTALEON ILENIS Manager 5820 NW 84TH AVENUE, MIAMI, FL, 33166
Pantaleon Ilenis MNG Agent 5820 NW 84TH AVE., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062191 SOUTHEAST POWER GROUP EXPIRED 2018-05-24 2023-12-31 - 5820 N.W. 84TH AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 5820 NW 84TH AVE., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Pantaleon, Ilenis, MNG -
AMENDMENT 2020-07-14 - -
AMENDMENT 2019-11-14 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2018-05-17 SOUTHEAST POWER GROUP, INC. -
AMENDMENT 2014-12-22 - -
EVENT CONVERTED TO NOTES 1991-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-16 5820 N.W. 84TH AVE., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-19
Amendment 2020-07-14
ANNUAL REPORT 2020-03-05
Amendment 2019-11-14
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-02
Name Change 2018-05-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5250090021 2009-01-27 2009-03-01 2009-04-01
Unique Award Key CONT_AWD_INPP5250090021_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title 56KW GENERATOR
NAICS Code 221119: OTHER ELECTRIC POWER GENERATION
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient SOUTHEAST POWER GROUP INC
UEI YPMAEQK2NH67
Legacy DUNS 801684994
Recipient Address 5820 NW 84TH AVE, MIAMI, 331663313, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853537003 2020-04-09 0455 PPP 5820 NW 84th Avenue, MIAMI, FL, 33166-3313
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458750
Loan Approval Amount (current) 1458750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-3313
Project Congressional District FL-26
Number of Employees 124
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1469620.68
Forgiveness Paid Date 2021-01-20
3135098301 2021-01-21 0455 PPS 5820 NW 84th Ave, Doral, FL, 33166-3313
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1399041.25
Loan Approval Amount (current) 1399041.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-3313
Project Congressional District FL-26
Number of Employees 119
NAICS code 333618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1413575.73
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State