Search icon

RE:SOURCE SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RE:SOURCE SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE:SOURCE SOUTH FLORIDA, 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: 31 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2014 (11 years ago)
Document Number: F10093
FEI/EIN Number 592038003

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

Address: 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Mail Address: 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON DAVID Stra 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Breslow Amy Vice President 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Breslow Amy Administrator 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Nathan Bradley Chairman 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Finn Sean President 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314
Vernon David Agent 3350 BURRIS ROAD, FORT LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05251900231 RESOURCE 4 FLOORS ACTIVE 2005-09-08 2025-12-31 - 3350 BURRIS RD, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-14 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 Vernon, David -
REGISTERED AGENT ADDRESS CHANGED 2005-08-23 3350 BURRIS ROAD, FORT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-23 3350 BURRIS ROAD, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2005-08-23 3350 BURRIS ROAD, FORT LAUDERDALE, FL 33314 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
MERGER 1999-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000022251
NAME CHANGE AMENDMENT 1999-01-25 RE:SOURCE SOUTH FLORIDA, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M2000211P0011 2011-03-03 2011-03-10 2011-03-10
Unique Award Key CONT_AWD_M2000211P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2469.00
Current Award Amount 2469.00
Potential Award Amount 2469.00

Description

Title LODGING FOR PARTNER NATION PERSONEL IN SUPPORT OF POA 2011
NAICS Code 314110: CARPET AND RUG MILLS
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient RE:SOURCE SOUTH FLORIDA, INC.
UEI NHCKUNN578Q8
Recipient Address 3350 BURRIS RD STE B, DAVIE, BROWARD, FLORIDA, 333142250, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931698600 2021-03-13 0455 PPS 3350 Burris Rd, Davie, FL, 33314-2250
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475814
Loan Approval Amount (current) 475814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2250
Project Congressional District FL-25
Number of Employees 38
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 479359.79
Forgiveness Paid Date 2021-12-14
5428117105 2020-04-13 0455 PPP 3350 Burris Road, DAVIE, FL, 33314-2215
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530301
Loan Approval Amount (current) 530301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-2215
Project Congressional District FL-25
Number of Employees 40
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 534688.7
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State