Search icon

SAFARI PROGRAMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SAFARI PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFARI PROGRAMS, 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: 21 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2014 (10 years ago)
Document Number: G14542
FEI/EIN Number 592392127

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

Address: 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219, US
Mail Address: 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAFARI PROGRAMS, INC., NEW YORK 4966429 NEW YORK
Headquarter of SAFARI PROGRAMS, INC., MINNESOTA 3c9bdf98-b4d4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFARI, LTD. 401(K) PROFIT SHARING PLAN 2023 592392127 2024-02-14 SAFARI PROGRAMS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVENUE, SUITE 144, DAYTON, OH, 45419
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing JULIE FAIRBANK
Valid signature Filed with authorized/valid electronic signature
SAFARI, LTD. 401(K) PROFIT SHARING PLAN 2022 592392127 2023-03-03 SAFARI PROGRAMS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVENUE, SUITE 144, DAYTON, OH, 45419
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2023-03-03
Name of individual signing JULIE FAIRBANK
Valid signature Filed with authorized/valid electronic signature
SAFARI, LTD. 401(K) PROFIT SHARING PLAN 2021 592392127 2022-03-29 SAFARI PROGRAMS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVENUE, SUITE 144, DAYTON, OH, 45419
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-29
Name of individual signing JULIE FAIRBANK
Valid signature Filed with authorized/valid electronic signature
SAFARI, LTD. 401(K) PROFIT SHARING PLAN 2020 592392127 2021-09-17 SAFARI PROGRAMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVENUE, SUITE 144, DAYTON, OH, 45419
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-17
Name of individual signing JULIE FAIRBANK
Valid signature Filed with authorized/valid electronic signature
SAFARI, LTD. 401(K) PROFIT SHARING PLAN 2019 592392127 2020-05-14 SAFARI PROGRAMS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 5960 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 813186048
Plan administrator’s name BENEFIT SOLUTIONS, ETC.
Plan administrator’s address 2312 FAR HILLS AVENUE, SUITE 144, DAYTON, OH, 45419
Administrator’s telephone number 8005593119

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing KELLEY STANTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing JULIE FAIRBANK
Valid signature Filed with authorized/valid electronic signature
SAFARI, LTD 401K PROFIT SHARING PLAN 2018 592392127 2019-07-24 SAFARI PROGRAMS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 5960 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
SAFARI, LTD 401K PROFIT SHARING PLAN 2017 592392127 2018-10-03 SAFARI PROGRAMS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 5960 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
SAFARI, LTD 401K PROFIT SHARING PLAN 2016 592392127 2017-07-14 SAFARI PROGRAMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 5960 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
SAFARI, LTD 401K PROFIT SHARING PLAN 2015 592392127 2016-09-30 SAFARI PROGRAMS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 5960 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
SAFARI, LTD 401K PROFIT SHARING PLAN 2014 592392127 2015-04-17 SAFARI PROGRAMS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-02-01
Business code 339900
Sponsor’s telephone number 3056211000
Plan sponsor’s address 5960 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2015-04-17
Name of individual signing ALEXANDRE PARIENTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PARIENTE CHRISTINA President 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219
MANOS TOM JESQ. Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131
PARIENTE, ALEXANDRE M. Chief Executive Officer 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060072 SAFARI PROGRAMS, INC. ACTIVE 2023-05-12 2028-12-31 - 1395 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131
G19000080875 SAFARI LTD. ACTIVE 2019-07-17 2029-12-31 - 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219
G17000090156 SAFARI ACTIVE 2017-11-27 2027-12-31 - 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-25 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL 32219 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 8010 WESTSIDE INDUSTRIAL DRIVE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2015-01-12 MANOS, TOM J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1001 BRICKELL BAY DRIVE, #1200, MIAMI, FL 33131 -
AMENDMENT 2014-12-11 - -
AMENDMENT 2014-07-21 - -
AMENDMENT 2014-06-30 - -
AMENDMENT 2009-01-09 - -
AMENDMENT 2008-11-14 - -
AMENDMENT 2005-11-28 - -

Court Cases

Title Case Number Docket Date Status
Safari Programs, Inc., Petitioner(s), v. Amarilis Acosta, et al., Respondent(s). 3D2024-0859 2024-05-10 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10298-CA-01

Parties

Name SAFARI PROGRAMS, INC.
Role Petitioner
Status Active
Representations Tom John Manos
Name Amarilis Acosta
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Denis Bonilla
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Melanio Pagoada
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Curly Bennett
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name CRISTINA RODRIGUEZ, LLC
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Giovanni Mejia
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Luz Marina Figueroa
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Graciela Lestegas
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name PAUL RHODEN, INC.
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name LUIS GONZALEZ, LLC
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Rosy Martinez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Violette Baptiste
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Leisy Suarez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.
Name Margarita Dominguez
Role Respondent
Status Active
Representations Anthony Maximillien Georges-Pierre, Jorge Luis Costa, Jr.

Docket Entries

Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11257014
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2024.
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Mandamus Vol. 1
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Petition
Subtype Petition Mandamus
Description Non-compliant Petition for Writ of Mandamus
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Amended Petition for Writ of Mandamus Vol. 1
On Behalf Of Safari Programs, Inc.
View View File
Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Mandamus, it is ordered that said Petition is hereby dismissed without prejudice to refiling an amended petition in conformance with Florida Rule of Appellate Procedure 9.045(b) within ten (10) days from the date of this Order. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-20
Type Petition
Subtype Petition Mandamus
Description Amended Petition for Writ of Mandamus
On Behalf Of Safari Programs, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316326479 0418800 2012-03-02 1400 NW 159TH STREET, SUITE 104, MIAMI, FL, 33169
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-26
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT, N: SSTARG11
Case Closed 2016-03-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2012-04-04
Abatement Due Date 2012-04-30
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2012-04-04
Abatement Due Date 2012-04-30
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-04
Abatement Due Date 2012-04-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-04
Abatement Due Date 2012-04-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-04
Abatement Due Date 2012-04-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-04-04
Abatement Due Date 2012-04-23
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2012-04-04
Abatement Due Date 2012-04-09
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888018500 2021-02-24 0455 PPS 5960 Miami Lakes Dr E, Miami Lakes, FL, 33014-2404
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657200
Loan Approval Amount (current) 657200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2404
Project Congressional District FL-26
Number of Employees 37
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 660595.53
Forgiveness Paid Date 2021-09-09
4358107101 2020-04-13 0455 PPP 5960 MIAMI LAKES DR, MIAMI LAKES, FL, 33014-2404
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675400
Loan Approval Amount (current) 675400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-2404
Project Congressional District FL-26
Number of Employees 46
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 680559.31
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State