Search icon

SOUTHERN CHUTE, INC.

Company Details

Entity Name: SOUTHERN CHUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2011 (13 years ago)
Document Number: P01000093624
FEI/EIN Number 651142970
Address: 3772 SW 30 AVE, Ft. Lauderdale, FL, 33312, US
Mail Address: 3772 SW 30 AVE, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN CHUTE, INC. GHT BENEFIT PLAN 2023 651142970 2024-01-30 SOUTHERN CHUTE, INC. 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 561490
Sponsor’s telephone number 9544759191
Plan sponsor’s address 3772 SW 30TH AVE, FORT LAUDERDALE, FL, 333126701

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Robert Sader PA Agent 2900 Oak Tree Dr, Oakland Park, FL, 33309

President

Name Role Address
RIBNER JOANNA S President 2922 Port Royale Ln S, Fort Lauderdale, FL, 33308

Director

Name Role Address
RIBNER JOANNA S Director 2922 Port Royale Ln S, Fort Lauderdale, FL, 33308
RIBNER NEIL S Director 8341 NW 51 CT., LAUDERHILL, FL, 33351

Vice President

Name Role Address
RIBNER NEIL S Vice President 8341 NW 51 CT., LAUDERHILL, FL, 33351

Secretary

Name Role Address
ALONSO PIERINO Secretary 3772 SW 30 AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Robert Sader PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2900 Oak Tree Dr, Oakland Park, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 3772 SW 30 AVE, Ft. Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2014-01-13 3772 SW 30 AVE, Ft. Lauderdale, FL 33312 No data
AMENDMENT 2011-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566607108 2020-04-13 0455 PPP 3772 SW 30TH AVE., FORT LAUDERDALE, FL, 33312-6701
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234994.05
Loan Approval Amount (current) 234994.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6701
Project Congressional District FL-25
Number of Employees 20
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236983.45
Forgiveness Paid Date 2021-03-03
5679888506 2021-03-01 0455 PPS 3772 SW 30th Ave, Fort Lauderdale, FL, 33312-6701
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174148.25
Loan Approval Amount (current) 174148.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-6701
Project Congressional District FL-25
Number of Employees 21
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175627.32
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State