Search icon

SOUTHFIRE SYSTEMS INC.

Company Details

Entity Name: SOUTHFIRE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P07000011668
FEI/EIN Number 208318576
Address: 6187 NW 167th Street, UNIT H-13, MIAMI, FL, 33015, US
Mail Address: 6187 NW 167th Street, UNIT H-13, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEREDITH JOHN M Agent 6187 NW 167th Street, UNIT H-13, MIAMI, FL, 33015

President

Name Role Address
NORAT RICHARD VII President 6187 NW 167TH STREET, UNIT H-13, MIAMI, FL, 33015

Treasurer

Name Role Address
NORAT RICHARD VII Treasurer 6187 NW 167TH STREET, UNIT H-13, MIAMI, FL, 33015

Chief Executive Officer

Name Role Address
MEREDITH JOHN M Chief Executive Officer 6187 NW 167TH STREET, UNIT H-13, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-01 No data No data
AMENDMENT 2019-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 6187 NW 167th Street, UNIT H-13, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2019-10-17 6187 NW 167th Street, UNIT H-13, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2019-10-17 MEREDITH, JOHN M. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 6187 NW 167th Street, UNIT H-13, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
Amendment 2019-11-01
Amendment 2019-10-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701208404 2021-02-13 0455 PPS 6187 NW 167th St H-13, Hialeah, FL, 33015-4340
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37857.5
Loan Approval Amount (current) 37857.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4340
Project Congressional District FL-26
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38016.19
Forgiveness Paid Date 2021-07-30
4391357206 2020-04-27 0455 PPP 6187 NW 167th Street H-13, Miami, FL, 33015
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
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, 33015-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33816.64
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State