Search icon

SAILORMEN, INC. - Florida Company Profile

Headquarter

Company Details

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

SAILORMEN, 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: 27 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 1994 (31 years ago)
Document Number: G81336
FEI/EIN Number 592355214

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

Address: 9500 S. DADELAND BLVD., SUITE 800, MIAMI, FL, 33156, US
Mail Address: 9500 S. DADELAND BLVD., SUITE 800, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAILORMEN, INC., MISSISSIPPI 676916 MISSISSIPPI
Headquarter of SAILORMEN, INC., ALABAMA 000-907-221 ALABAMA
Headquarter of SAILORMEN, INC., ILLINOIS CORP_60907005 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930007RJFFVWFXNN46 G81336 US-FL GENERAL ACTIVE 1984-01-26

Addresses

Legal C/O URS AGENTS, LLC, TALLAHASSEE, US-FL, US, 32312
Headquarters 9500 South Dadeland Boulevard, Miami, US-FL, US, 33156

Registration details

Registration Date 2016-11-11
Last Update 2024-04-14
Status LAPSED
Next Renewal 2024-04-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G81336

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAILORMEN INC (WELFARE PLAN) 2021 592355214 2023-01-26 SAILORMEN INC 0
File View Page
Three-digit plan number (PN) 951
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 3056700746
Plan sponsor’s address 9500 SOUTH DADELAND BLVD STE 800, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO LLC
Plan administrator’s address 2828 OLD 280 COURT STE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing JONATHAN MARMOLEJOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-25
Name of individual signing JONATHAN MARMOLEJOS
Valid signature Filed with authorized/valid electronic signature
SAILORMEN INC (WELFARE PLAN) 2021 592355214 2022-07-29 SAILORMEN INC 0
Three-digit plan number (PN) 951
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 3056700746
Plan sponsor’s address 9500 SOUTH DADELAND BLVD STE 800, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 472506773
Plan administrator’s name KENNION & CO LLC
Plan administrator’s address 2828 OLD 280 COURT STE 110, VESTAVIA, AL, 35243
Administrator’s telephone number 8669665457

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing W. HAL SHEPHERD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nordstrom Kara Chairman 9500 S. DADELAND BLVD., MIAMI, FL, 33156
Borrack Christine Chief Financial Officer 9500 S. DADELAND BLVD., MIAMI, FL, 33156
Damato David Chief Executive Officer 9500 S. DADELAND BLVD., MIAMI, FL, 33156
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062385 POPEYES FAMOUS FRIED CHICKEN ACTIVE 2023-05-18 2028-12-31 - 9500 SOUTH DADELAND BOULEVARD, SUITE 800, MIAMI, FL, 33156
G14000108455 POPEYES LOUISIANA KITCHEN ACTIVE 2014-10-27 2029-12-31 - 9500 SOUTH DADELAND BOULEVARD, SUITE 800, MIAMI, FL, 33156
G14000053673 POPEYES CHICKEN & BISCUITS ACTIVE 2014-05-28 2029-12-31 - 9500 SOUTH DADELAND BOULEVARD, SUITE 800, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-07-31 URS AGENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 9500 S. DADELAND BLVD., SUITE 800, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-04-14 9500 S. DADELAND BLVD., SUITE 800, MIAMI, FL 33156 -
REINSTATEMENT 1994-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
WENDELL OLIVER AND KELSEY OLIVER VS SAILORMEN, INC., etc., 3D2017-2555 2017-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8612

Parties

Name KELSEY OLIVER
Role Appellant
Status Active
Name WENDELL OLIVER
Role Appellant
Status Active
Representations JESSE N. BERNHEIM, Philip D. Parrish, ALEXANDRA M. BRADY, LOUIS R. BATTISTA
Name SAILORMEN, INC.
Role Appellee
Status Active
Representations CARYN L. BELLUS, Francesca Ippolito-Craven, G. WILLIAM BISSETT, ARIELLA J. GUTMAN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for attorney’s fees is hereby denied.
Docket Date 2019-04-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, April 15, 2019. The Court will consider the case without oral argument. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ and request to deny aa 2/19/19 motion seeking aa attorney's fees
On Behalf Of SAILORMEN, INC.
Docket Date 2019-03-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SAILORMEN, INC.
Docket Date 2019-02-21
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WENDELL OLIVER
Docket Date 2019-02-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WENDELL OLIVER
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 16, 2019.
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDELL OLIVER
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAILORMEN, INC.
Docket Date 2019-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WENDELL OLIVER
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDELL OLIVER
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 1/27/19
Docket Date 2018-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s December 17, 2018 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the October 6, 2017 transcript which is attached to said motion.
Docket Date 2018-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAILORMEN, INC.
Docket Date 2018-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SAILORMEN, INC.
Docket Date 2018-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAILORMEN, INC.
Docket Date 2018-12-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of SAILORMEN, INC.
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s agreed motion for an extension of time to file the answer brief is granted to and including December 17, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAILORMEN, INC.
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/26/18
Docket Date 2018-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAILORMEN, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/24/18
Docket Date 2018-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAILORMEN, INC.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAILORMEN, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/24/18
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ June 29, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2018-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WENDELL OLIVER
Docket Date 2018-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WENDELL OLIVER
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including June 29, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of WENDELL OLIVER
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAILORMEN, INC.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/30/18
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDELL OLIVER
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/30/18
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDELL OLIVER
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/31/18
Docket Date 2018-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDELL OLIVER
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAILORMEN, INC.
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WENDELL OLIVER
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/1/18
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WENDELL OLIVER
Docket Date 2017-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291497002 2020-04-07 0455 PPP 9500 S DADELAND BLVD SUITE 800, MIAMI, FL, 33156-2818
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9757872
Loan Approval Amount (current) 9757872
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2818
Project Congressional District FL-27
Number of Employees 500
NAICS code 722211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9873611.2
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State