Search icon

SOUTH FLORIDA CONDOMINIUM MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONDOMINIUM MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CONDOMINIUM MANAGEMENT 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: 02 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P07000015637
FEI/EIN Number 208385364

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

Address: 2800 Biscayne Blvd Suite 310, Miami, FL, 33137, US
Mail Address: 2800 Biscayne Blvd Suite 310, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cicero mathew J Director 2800 Biscayne Blvd Suite 310, Miami, FL, 33137
CICERO MATHEW Agent 2800 Biscayne Blvd Suite 310, Miami, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 2800 Biscayne Blvd Suite 310, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-03-27 2800 Biscayne Blvd Suite 310, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2800 Biscayne Blvd Suite 310, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-04-30 CICERO, MATHEW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000519214 TERMINATED 1000000606078 DADE 2014-04-02 2024-05-01 $ 6,128.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001102806 TERMINATED 1000000495630 MIAMI-DADE 2013-06-04 2023-06-12 $ 4,086.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
Amendment 2022-10-18
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834447100 2020-04-13 0455 PPP 2800 BISCAYNE BLVD #310, MIAMI, FL, 33137-4500
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435000
Loan Approval Amount (current) 435000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4500
Project Congressional District FL-24
Number of Employees 72
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440691.25
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State