Search icon

SITUR, INC.

Company Details

Entity Name: SITUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1990 (35 years ago)
Document Number: L56867
FEI/EIN Number 65-0214689
Address: 5805 BLUE LAGOON DR, #160, MIAMI, FL 33126
Mail Address: 5805 BLUE LAGOON DR, #160, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WELSH, DORIS J Agent 5805 BLUE LAGOON DRIVE, SUITE 160, MIAMI, FL 33126

Director

Name Role Address
WELSH, DORIS Director 5805 BLUE LAGOON DRIVE #160, MIAMI, FL 33126
Dunn, Alex Santiago Director 5805 BLUE LAGOON DR, #160 MIAMI, FL 33126

President

Name Role Address
Dunn, Alex Santiago President 5805 BLUE LAGOON DR, #160 MIAMI, FL 33126

Vice President

Name Role Address
WELSH, DORIS Vice President 5805 BLUE LAGOON DRIVE #160, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06174900052 AFRICA NETWORK ACTIVE 2006-06-22 2026-12-31 No data 5805 BLUE LAGOON DRIVE, #160, MIAMI, FL, 33126
G06174900056 SOUTH AMERICA NETWORK ACTIVE 2006-06-22 2026-12-31 No data 5805 BLUE LAGOON DRIVE, #160, MIAMI, FL, 33126
G02338900194 GALAPAGOS NETWORK ACTIVE 2002-11-27 2027-12-31 No data 5805 BLUE LAGOON DRIVE, #160, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 5805 BLUE LAGOON DR, #160, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2004-03-26 5805 BLUE LAGOON DR, #160, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2004-03-26 WELSH, DORIS J No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 5805 BLUE LAGOON DRIVE, SUITE 160, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318078509 2021-03-03 0455 PPS 5805 Blue Lagoon Dr Ste 160, Miami, FL, 33126-2006
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) 66300
Loan Approval Amount (current) 66300
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2006
Project Congressional District FL-27
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66629.66
Forgiveness Paid Date 2021-09-09
6900107700 2020-05-01 0455 PPP 5805 Blue Lagoon Drive 160, Miami, FL, 33126
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
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, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48532.04
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State