Search icon

SOCIAL ENTREPRENEURIAL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SOCIAL ENTREPRENEURIAL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCIAL ENTREPRENEURIAL ENTERPRISES 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: 03 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: K00780
FEI/EIN Number 650012930

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

Address: 642 Valencia Avenue, Coral Gables, MIAMI, FL, 33134, US
Mail Address: c/o Sky Lofts LLC, P.O.Box 566657, MIAMI, FL, 33256-6657, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT JAMES A Chief Executive Officer 11301 S Dixie Hwy, MIAMI, FL, 33256
MERRITT PATRICIA Vice President 11301 S Dixie Hwy, MIAMI, FL, 33256
MERRITT JAMES A Agent 11301 S Dixie Hwy, MIAMI, FL, 33256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057869 SEE ACTIVE 2019-05-14 2029-12-31 - PO BOX 566657, C/O SKY LOFTS LLC, MIAMI, FL, 33256
G19000057872 SEE INC MIAMI EXPIRED 2019-05-14 2024-12-31 - PO BOX 566657, C/O SKY LOFTS LLC, MIAMI, FL, 33256
G09083900266 SEE EXPIRED 2009-03-24 2014-12-31 - 11300 NW 41 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 11301 S Dixie Hwy, 565621, MIAMI, FL 33256 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 642 Valencia Avenue, Coral Gables, unit 307, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-01-24 642 Valencia Avenue, Coral Gables, unit 307, MIAMI, FL 33134 -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 MERRITT, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2009-03-10 SOCIAL ENTREPRENEURIAL ENTERPRISES INC. -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1993-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000320683 TERMINATED 0000485658 20539 03724 2002-07-19 2007-08-13 $ 7,667.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J02000320691 TERMINATED 0000485659 20539 03725 2002-07-19 2007-08-13 $ 103,636.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722137106 2020-04-14 0455 PPP 8941 65TH CT, PINECREST, FL, 33156-1827
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINECREST, MIAMI-DADE, FL, 33156-1827
Project Congressional District FL-27
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41984.36
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State