Search icon

SEFL INC.

Company Details

Entity Name: SEFL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P02000028367
FEI/EIN Number 010641575
Address: 4500 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4500 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 010641575 2023-03-01 SEFL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 010641575 2022-09-06 SEFL, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 010641575 2022-06-20 SEFL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 010641575 2022-06-20 SEFL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 010641575 2018-07-16 SEFL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ALAN RICHBELL
Valid signature Filed with authorized/valid electronic signature
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 010641575 2017-06-12 SEFL, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ALAN RICHBELL
Valid signature Filed with authorized/valid electronic signature
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 010641575 2016-07-13 SEFL, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing ALAN RICHBELL
Valid signature Filed with authorized/valid electronic signature
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 010641575 2015-07-22 SEFL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ALAN RICHBELL
Valid signature Filed with authorized/valid electronic signature
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 010641575 2014-07-21 SEFL, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing ALAN RICHBELL
Valid signature Filed with authorized/valid electronic signature
SEFL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 010641575 2013-07-22 SEFL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 425120
Sponsor’s telephone number 9546150460
Plan sponsor’s address 3824 SW 30TH AVE, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing ALAN RICHBELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Nason Yeager Gerson White & Lioce, P.A." Agent 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
BERWIG MONICA Secretary 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312

Director

Name Role Address
BERWIG MONICA Director 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312
FLORIO JASON Director 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312
KITSON DENNIS Director 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312

President

Name Role Address
FLORIO JASON President 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
KITSON DENNIS Treasurer 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4500 N STATE RD 7, suite 212, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4500 N STATE RD 7, suite 212, LAUDERDALE LAKES, FL 33319 No data
AMENDMENT 2018-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Nason Yeager Gerson White & Lioce, P.A.” No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2011-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-24
Amendment 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2233028508 2021-02-20 0455 PPS 3824 SW 30th Ave, Fort Lauderdale, FL, 33312-6822
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223568.67
Loan Approval Amount (current) 223568.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33312-6822
Project Congressional District FL-25
Number of Employees 16
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224729.99
Forgiveness Paid Date 2021-08-31
1187127304 2020-04-28 0455 PPP 3824 SW 30th Ave, Ft Lauderdale, FL, 33312-6822
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233800
Loan Approval Amount (current) 233800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33312-6822
Project Congressional District FL-25
Number of Employees 18
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235728.85
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State