Search icon

SARA DAVID REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SARA DAVID REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARA DAVID REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: F93258
FEI/EIN Number 592227150

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

Address: 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2020 592227150 2021-10-14 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2019 592227150 2020-10-14 SARA DAVID REALTY, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2019 592227150 2021-10-14 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2018 592227150 2019-10-07 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2017 592227150 2018-10-15 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2016 592227150 2018-01-09 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2015 592227150 2016-10-11 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2014 592227150 2015-10-13 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing BENNETT L. DAVID
Valid signature Filed with authorized/valid electronic signature
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2013 592227150 2014-10-13 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing BENNETT L. DAVID
Valid signature Filed with authorized/valid electronic signature
SARA DAVID REALTY, INC. PROFIT SHARING PLAN 2012 592227150 2013-10-15 SARA DAVID REALTY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 531210
Sponsor’s telephone number 9549257100
Plan sponsor’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031

Plan administrator’s name and address

Administrator’s EIN 592227150
Plan administrator’s name SARA DAVID REALTY, INC.
Plan administrator’s address 3300 N. 29TH AVE., STE. 101, HOLLYWOOD, FL, 330201031
Administrator’s telephone number 9549257100

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing BENNETT L. DAVID
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER ELYSE Secretary 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
MILLER ELYSE Vice President 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
DAVID BENNETT Agent 3300 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
THE DAVID BENNETT COMPANY, LLC President -
THE DAVID BENNETT COMPANY, LLC Director -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93272000125 SARA DAVID REALTY ACTIVE 1993-09-29 2028-12-31 - 3300 N 29TH AVE., SUITE 101, HOLLYWOOD, FL, 33020, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3300 N. 29TH AVENUE, STE 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3300 N. 29TH AVENUE, STE 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-04-24 3300 N. 29TH AVENUE, STE 101, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-04-24 DAVID, BENNETT -
AMENDMENT 2009-03-16 - -

Court Cases

Title Case Number Docket Date Status
JAMES MILLER VS BENNETT L. DAVID, III etc., et al. 4D2013-0022 2013-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-27585 13

Parties

Name JAMES MILLER, INC.
Role Appellant
Status Active
Name SARA DAVID REALTY, INC.
Role Appellee
Status Active
Name BENNETT L. DAVID, I I I
Role Appellee
Status Active
Representations Trey E. Miller
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as untimely filed.
Docket Date 2013-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court received Appellant, James Miller's, Notice of Appeal, dated January 2, 2013. Appellant attached an order granting dismissal and an order denying his motion for reconsideration, both non-final orders. An appeal of an appealable, non-final order must be commenced within (30) days of the rendition of the order to be reviewed. Fla. R. App. P. 9.130(b). An order is "rendered" when a signed, written order is filed with the clerk of the trial court. Fla. R. App. P. 9.020(i). The clerk of the court's date stamp, not the date the judge signed the order, is dispositive of the date of rendition. A motion for reconsideration of a non-final order does not toll the time to file an appeal from a non-final order. Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 244 (Fla. 5th DCA 2006). Nor is an order on a motion for reconsideration from a non-final order appealable. Id. Thus, onlgranting dismissal may be the basis for appellant's appeal. The order granting dismissal does not bear the Broward County Clerk's date stamp.Therefore it isORDERED that appellant shall file within ten (10) days from the date of this order a conformed copy of the order granting dismissal. This copy must reflect the Broward County Clerk's time/date stamp so that timeliness can be determined. The date stamped by the clerk must be no more than thirty (30) days prior to January 2, 2013. It is further ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. 1 This Court has not made any determination yet as to whether the order granting dismissal is an appealable order under Florida Rule of Appellate Procedure 9.130(a).
Docket Date 2013-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (RESPONSE AND MOTION TREATED AS REPLY BRIEF--SEE 7/18/13 ORDER)
Docket Date 2013-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Aa's response to aes' brief & m/strike filed 6/24/13 is treated as appellant's reply brief.
Docket Date 2013-06-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ALL REFERENCES IN BRIEF NOT ADMITTED IN LOWER TRIBUNAL (AND RESPONSE TO BRIEF) **SEE 7/18/13 ORDER**
On Behalf Of JAMES MILLER
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed June 10, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before June 24, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES MILLER
Docket Date 2013-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENNETT L. DAVID, I I I
Docket Date 2013-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellant's motion filed March 18, 2013, to admit the second revised initial brief is granted, and the second revised initial brief of appellant is deemed filed the date of the entry of this order; further,ORDERED that appellant's motion filed March 15, 2013, to revise initial brief is hereby determined to be moot; further, ORDERED that appellee's motion filed April 4, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) (SECOND REVISED) ***BRIEF PERMITTED--SEE 4/24/13***
On Behalf Of JAMES MILLER
Docket Date 2013-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ t -
On Behalf Of BENNETT L. DAVID, I I I
Docket Date 2013-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ T - ("TO ADMIT SECOND REVISED INITIAL BRIEF") (SECOND REVISED BRIEF ATTACHED)
On Behalf Of JAMES MILLER
Docket Date 2013-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JAMES MILLER
Docket Date 2013-03-15
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF (WITH CD ROM)
On Behalf Of JAMES MILLER
Docket Date 2013-03-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ T - 4/9 ("TO REVISE INITIAL BRIEF") (REVISED BRIEF ATTACHED)
On Behalf Of JAMES MILLER
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 03/15/13
Docket Date 2013-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *AND* RESPONSE TO OTSC
On Behalf Of JAMES MILLER
Docket Date 2013-02-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of JAMES MILLER
Docket Date 2013-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 2/14/13
Docket Date 2013-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MILLER

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987838706 2021-04-02 0455 PPS 3300 N 29th Ave Ste 101, Hollywood, FL, 33020-1028
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1028
Project Congressional District FL-25
Number of Employees 8
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57857.08
Forgiveness Paid Date 2022-03-24
3756807100 2020-04-12 0455 PPP 3300 N 29th Avenue Suite 101, Hollywood, FL, 33020-1031
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1031
Project Congressional District FL-25
Number of Employees 8
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52145.19
Forgiveness Paid Date 2021-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State