Search icon

SOUTH EVOLUTION INC - Florida Company Profile

Company Details

Entity Name: SOUTH EVOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EVOLUTION 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: 01 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P05000079150
FEI/EIN Number 202935297

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

Address: 8232 NW 56 ST, DORAL, FL, 33166, US
Mail Address: 8232 NW 56 ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Yoel President 8232 NW 56 ST, DORAL, FL, 33166
Cruz Yoel Agent 8232 NW 56 ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081639 CUSTOM CRAFT METAL ACTIVE 2022-07-09 2027-12-31 - 8232 NW 56 STREET, DORAL, FL, 33166
G13000090145 HURRICANE PROTECTION MANUFACTURING EXPIRED 2013-09-11 2018-12-31 - 944 NW 13 STREET, BAY 61, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-05 Cruz, Yoel -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 8232 NW 56 ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-11-13 8232 NW 56 ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 8232 NW 56 ST, DORAL, FL 33166 -
NAME CHANGE AMENDMENT 2016-01-07 SOUTH EVOLUTION INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000066295 (No Image Available) ACTIVE 1000001028199 MIAMI-DADE 2025-01-24 2035-01-29 $ 609.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000066295 ACTIVE 1000001028199 MIAMI-DADE 2025-01-24 2035-01-29 $ 609.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284597305 2020-04-30 0455 PPP 8232 SW 56 St, DORAL, FL, 33166
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31862
Loan Approval Amount (current) 31862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32226.65
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State