Search icon

SOUTHERN COMFORT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COMFORT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COMFORT SOLUTIONS, 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: 26 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P05000119266
FEI/EIN Number 203415391

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

Address: 10331 SW 145 PLACE, MIAMI, FL, 33186, US
Mail Address: 10331 SW 145 PLACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN COMFORT SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRU 2023 203415391 2024-07-13 SOUTHERN COMFORT SOLUTIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7863876322
Plan sponsor’s address 10331 SW 145 PLACE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing RICARDO MONZON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRU 2022 203415391 2023-06-09 SOUTHERN COMFORT SOLUTIONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7863876322
Plan sponsor’s address 10331 SW 145 PLACE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing RICARDO MONZON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203415391 2022-06-07 SOUTHERN COMFORT SOLUTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7863876322
Plan sponsor’s address 10331 SW 145TH PL, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing RICARDO MONZON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203415391 2021-04-12 SOUTHERN COMFORT SOLUTIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7863876322
Plan sponsor’s address 10331 SW 145TH PL, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing RICARDO MONZON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203415391 2020-04-30 SOUTHERN COMFORT SOLUTIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7863876322
Plan sponsor’s address 10331 SW 145TH PL, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 203415391 2019-05-23 SOUTHERN COMFORT SOLUTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 7864022038
Plan sponsor’s address 8191 NW 91ST TER, STE 3A, MEDLEY, FL, 331662136

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing RICARDO MONZON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 203415391 2014-05-24 SOUTHERN COMFORT SOLUTIONS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 3052333192
Plan sponsor’s address 16215 SW 117TH AVE UNIT 3, MIAMI, FL, 331771637

Signature of

Role Plan administrator
Date 2014-05-24
Name of individual signing RICARDO MONZON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2012 203415391 2013-07-19 SOUTHERN COMFORT SOLUTIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 3052333192
Plan sponsor’s address 16215 SW 117TH AVE UNIT 3, MIAMI, FL, 331771637

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing SOUTHERN COMFORT SOLUTIONS INC
Valid signature Filed with authorized/valid electronic signature
SOUTHERN COMFORT SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2011 203415391 2012-06-25 SOUTHERN COMFORT SOLUTIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 3052333192
Plan sponsor’s address 16215 SW 117TH AVE UNIT 3, MIAMI, FL, 331771637

Plan administrator’s name and address

Administrator’s EIN 203415391
Plan administrator’s name SOUTHERN COMFORT SOLUTIONS INC
Plan administrator’s address 16215 SW 117TH AVE UNIT 3, MIAMI, FL, 331771637
Administrator’s telephone number 3052333192

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing SOUTHERN COMFORT SOLUTIONS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MONZON RICARDO G President 10331 SW 145 Place, MIAMI, FL, 33186
FADRAGA MONZON JISSETT Vice President 10331 SW 145 Place, MIAMI, FL, 33186
FADRAGA MONZON JISSETT President 10331 SW 145 Place, MIAMI, FL, 33186
FADRAGA MONZON JISSETT Secretary 10331 SW 145 Place, MIAMI, FL, 33186
FADRAGA MONZON JISSETT Treasurer 10331 SW 145 Place, MIAMI, FL, 33186
PUENTES REINALDO A Director 10101 SW 39TH TERRACE, MIAMI, FL, 33165
MONZON RICARDO G Agent 10331 SW 145 Place, MIAMI, FL, 33186
MONZON RICARDO G Chief Executive Officer 10331 SW 145 Place, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 10331 SW 145 Place, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-02-04 10331 SW 145 PLACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 10331 SW 145 PLACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-03-14 MONZON, RICARDO G -
AMENDMENT 2008-05-15 - -
AMENDMENT 2008-04-25 - -
AMENDMENT 2005-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
Amendment 2022-03-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCWC133R12SE2197 2012-09-14 2012-11-15 2012-11-15
Unique Award Key CONT_AWD_DOCWC133R12SE2197_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title CLOSED IGF::CL::IGF FOR CLOSELY ASSOCIATED
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z2NB: REPAIR OR ALTERATION OF HEATING AND COOLING PLANTS

Recipient Details

Recipient SOUTHERN COMFORT SOLUTIONS, INC.
UEI P23LMAJE7KG8
Legacy DUNS 614632474
Recipient Address 16215 SW 117TH AVE UNIT 3, MIAMI, MIAMI-DADE, FLORIDA, 33177, UNITED STATES OF AMERICA

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032308305 2021-01-22 0455 PPS 10331 SW 145th Pl, Miami, FL, 33186-6940
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57277
Loan Approval Amount (current) 57277.8
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6940
Project Congressional District FL-28
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57757.19
Forgiveness Paid Date 2021-12-16
4745607000 2020-04-04 0455 PPP 10331 SW 145TH PL, MIAMI, FL, 33186-6940
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70700
Loan Approval Amount (current) 70700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6940
Project Congressional District FL-28
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71501.91
Forgiveness Paid Date 2021-06-10

Date of last update: 02 May 2025

Sources: Florida Department of State