Search icon

SOFER ON SITE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SOFER ON SITE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOFER ON SITE INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L13000145343
FEI/EIN Number 46-3917948

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

Mail Address: 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162, US
Address: 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFER ON SITE INTERNATIONAL 401(K) PLAN 2023 463917948 2024-05-06 SOFER ON SITE INTERNATIONAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 711510
Sponsor’s telephone number 3057617614
Plan sponsor’s address 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SOFER ON SITE INTERNATIONAL 401(K) PLAN 2022 463917948 2023-10-10 SOFER ON SITE INTERNATIONAL, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 711510
Sponsor’s telephone number 3057617614
Plan sponsor’s address 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOFER ON SITE INTERNATIONAL LLC 401K PLAN 2021 463917948 2022-06-25 SOFER ON SITE INTERNATIONAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 711510
Sponsor’s telephone number 3057617614
Plan sponsor’s address 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2022-06-25
Name of individual signing AHUVA DRUIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Druin Gibram Manager 17131 NE 11th Avenue, N MIAMI BEACH, FL, 33162
Druin Ahuva Manager 17131 NE 11th Avenue, NORTH MIAMI BEACH, FL, 33162
BIALO MENACHEM Agent 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 991 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2014-11-24 BIALO, MENACHEM -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386107201 2020-04-27 0455 PPP 991 North Miami Beach Blvd., Miami, FL, 33162
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113660
Loan Approval Amount (current) 113660
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 13
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114777.66
Forgiveness Paid Date 2021-04-23
2978608303 2021-01-21 0455 PPS 991 N Miami Beach Blvd, North Miami Beach, FL, 33162-3715
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113639
Loan Approval Amount (current) 113639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3715
Project Congressional District FL-24
Number of Employees 7
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114034.4
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State