Search icon

SOUTH FLORIDA MANUFACTURERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MANUFACTURERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Apr 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: 702341
FEI/EIN Number 590936969

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

Address: 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL, 33314, US
Mail Address: 1451 W Cypress Creek Road, Suite 300, Fort Lauderdale, FL, 33309, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lara Andrea Vice President 14201 NW 60th Ave, Miami Lakes, FL, 33014
Kaye Teri Treasurer 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Bean Donna Chairman 799 International Pkwy, Sunrise, FL, 33325
Christopher Shea Vice President 2056 Vista Parkway, West Palm Beach, FL, 33411
Kaye Teri MCPA Agent 490 Sawgrass Corporate Pkwy, Sunrise, FL, 33325
Rocco Matthew President 3100 Ray Ferrero Jr Blvd, Fort Lauderdale, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 490 Sawgrass Corporate Pkwy, Sunrise, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3100 Ray Ferrero Jr Blvd, 5th Floor, Fort Lauderdale, FL 33314 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Kaye, Teri M, CPA -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2000-11-20 - -
AMENDMENT 1993-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4381048406 2021-02-06 0455 PPP 1451 W Cypress Creek Rd Ste 300, Fort Lauderdale, FL, 33309-1953
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50850.3
Loan Approval Amount (current) 50850.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1953
Project Congressional District FL-20
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51180.83
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State