Search icon

RESPONSIBLE VENDORS, INC. - Florida Company Profile

Company Details

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

RESPONSIBLE VENDORS, 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: 30 Sep 1986 (39 years ago)
Document Number: M39284
FEI/EIN Number 650120282

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

Address: 13001 Old Sheridan, SW Ranches, FL, 33330, US
Mail Address: 13001 old Sheridan st, SW Ranches, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2023 650120282 2024-07-22 RESPONSIBLE VENDORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3053180133
Plan sponsor’s address 13001 OLD SHERIDAN ST, SOUTHWEST RANCHES, FL, 33330

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing DEBORAH PERLMAN
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2022 650120282 2023-05-23 RESPONSIBLE VENDORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3053180133
Plan sponsor’s address 13001 OLD SHERIDAN ST, SOUTHWEST RANCHES, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 13001 OLD SHERIDAN ST, SOUTHWEST RANCHES, FL, 33330
Administrator’s telephone number 3053180133

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing LORI CHADROFF
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2021 650120282 2022-07-06 RESPONSIBLE VENDORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3053180133
Plan sponsor’s address 13001 OLD SHERIDAN ST, SOUTHWEST RANCHES, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 13001 OLD SHERIDAN ST, SOUTHWEST RANCHES, FL, 33330
Administrator’s telephone number 3053180133

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing LORI CHADROFF
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2020 650120282 2021-08-12 RESPONSIBLE VENDORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3053180133
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3053180133

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing LORI CHADROFF
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2019 650120282 2020-07-08 RESPONSIBLE VENDORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3056282428
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3056282428

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing LORI CHADROFF
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2018 650120282 2019-04-01 RESPONSIBLE VENDORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3056282428
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3056282428

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing LORI CHADROFF
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2017 650120282 2018-05-30 RESPONSIBLE VENDORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3056282428
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3056282428

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing DEBORAH PERLMAN
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2016 650120282 2017-06-05 RESPONSIBLE VENDORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3056282428
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3056282428

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing LORI CHADROFF
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2015 650120282 2016-07-06 RESPONSIBLE VENDORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3056282428
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3056282428

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing DEBORAH PERLMAN
Valid signature Filed with authorized/valid electronic signature
RESPONSIBLE VENDORS, INC. 401(K) P/S PLAN 2014 650120282 2015-06-24 RESPONSIBLE VENDORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 3056282428
Plan sponsor’s address 1460 NW 159TH STREET, MIAMI, FL, 33169

Plan administrator’s name and address

Administrator’s EIN 650120282
Plan administrator’s name RESPONSIBLE VENDORS, INC.
Plan administrator’s address 1460 NW 159TH STREET, MIAMI, FL, 33169
Administrator’s telephone number 3056282428

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing DEBORAH PERLMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PERLMAN, DEBORAH Director 13001 Old Sheridan, SW Ranches, FL, 33330
PERLMAN, DEBORAH President 13001 Old Sheridan, SW Ranches, FL, 33330
PERLMAN, DEBORAH Treasurer 13001 Old Sheridan, SW Ranches, FL, 33330
CHADROFF, LORI Director 13001 Old Sheridan, SW Ranches, FL, 33330
CHADROFF, LORI Vice President 13001 Old Sheridan, SW Ranches, FL, 33330
CHADROFF, LORI President 13001 Old Sheridan, SW Ranches, FL, 33330
CHADROFF, LORI Secretary 13001 Old Sheridan, SW Ranches, FL, 33330
Perlman Deborah G Agent 13001 Old Sheridan, SW Ranches, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 13001 Old Sheridan, SW Ranches, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-04-28 13001 Old Sheridan, SW Ranches, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13001 Old Sheridan, SW Ranches, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-03-16 Perlman, Deborah Gwen -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166248306 2021-01-23 0455 PPS 1460 NW 159th St, Miami, FL, 33169-5727
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96920
Loan Approval Amount (current) 96920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5727
Project Congressional District FL-24
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98120.21
Forgiveness Paid Date 2022-05-09
6361787008 2020-04-06 0455 PPP 1460 NW 159 Street, MIAMI, FL, 33169-5727
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5727
Project Congressional District FL-24
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99325.78
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State