Search icon

SOUTHEAST FLORIDA INSTITUTE, INC. - Florida Company Profile

Company Details

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

SOUTHEAST FLORIDA INSTITUTE, 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: 30 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: 556882
FEI/EIN Number 591941251

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

Address: 300 SW 1ST AVE #155, FORT LAUDERDALE, FL, 33301, US
Mail Address: 300 SW 1ST AVE #155, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVIS SCOTT Chief Executive Officer 300 SW 1ST AVE #155, FORT LAUDERDALE, FL, 33301
Garvis Scott Agent 300 SW 1ST AVE #155, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026090 DALE CARNEGIE TRAINING ACTIVE 2021-02-23 2026-12-31 - 300 SW 1ST AVE, SUITE 155, FORT LAUDERDALE, FL, 33301
G15000076888 DALE CARNEGIE TRAINING OF SOUTH FLORIDA EXPIRED 2015-07-24 2020-12-31 - 3107 STIRLING ROAD, SUITE 105, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 300 SW 1ST AVE #155, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 300 SW 1ST AVE #155, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-11-04 300 SW 1ST AVE #155, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-02-29 Garvis, Scott -
AMENDMENT 2009-12-07 - -
REINSTATEMENT 1999-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956618503 2021-03-12 0455 PPS 300 SW 1st Ave, Fort Lauderdale, FL, 33301-1884
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142546
Loan Approval Amount (current) 142546
Undisbursed Amount 0
Franchise Name Dale Carnegie
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1884
Project Congressional District FL-23
Number of Employees 18
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144343.66
Forgiveness Paid Date 2022-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State