Search icon

SOUTHERN UNDERGROUND INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN UNDERGROUND INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN UNDERGROUND INDUSTRIES, 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: 29 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: P08000043219
FEI/EIN Number 262521235

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

Address: 794 South Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 794 South Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMERFORD BELSERI L President 30 Harbour Isle W, Fort Pierce, FL, 34949
COMERFORD BELSERI L Treasurer 30 Harbour Isle W, Fort Pierce, FL, 34949
COMERFORD BELSERI L Director 30 Harbour Isle W, Fort Pierce, FL, 34949
COMERFORD BELSERI L Exec 30 Harbour Isle W, Fort Pierce, FL, 34949
COMERFORD BELSERI L Agent 6115 NW 77th Way, Tamarac, FL, 33321

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YLK0
UEI Expiration Date:
2018-09-13

Business Information

Activation Date:
2017-09-28
Initial Registration Date:
2017-09-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7YLK0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-04
CAGE Expiration:
2022-10-03

Contact Information

POC:
JUAN BARRENECHE
Corporate URL:
www.southernui.com

Form 5500 Series

Employer Identification Number (EIN):
262521235
Plan Year:
2015
Number Of Participants:
0

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-19 794 South Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 794 South Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 6115 NW 77th Way, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2020-06-30 COMERFORD, BELSERI L -
AMENDMENT 2019-10-28 - -
AMENDMENT 2014-06-19 - -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-10-20 - -

Court Cases

Title Case Number Docket Date Status
SOUTHERN UNDERGROUND INDUSTRIES, INC., et al., VS JUAN JOSE BARRENECHE, 3D2022-0363 2022-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2492

Parties

Name BELSERI LYNN COMERFORD
Role Appellant
Status Active
Name SOUTHERN UNDERGROUND INDUSTRIES, INC.
Role Appellant
Status Active
Representations BENJAMIN R. DISHOWITZ
Name JUAN JOSE BARRENECHE
Role Appellee
Status Active
Representations Keith R. Gaudioso
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT STIPULATIONAND NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2022-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Settlement Stipulation and Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-06-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
SOUTHERN UNDERGROUND INDUSTRIES, INC., et al., VS JUAN JOSE BARRENECHE, 3D2021-1836 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2492

Parties

Name BELSERI LYNN COMERFORD
Role Appellant
Status Active
Name SOUTHERN UNDERGROUND INDUSTRIES, INC.
Role Appellant
Status Active
Representations BENJAMIN R. DISHOWITZ
Name JUAN JOSE BARRENECHE
Role Appellee
Status Active
Representations Keith R. Gaudioso
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-09-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SHOWING CAUSE ASTO WHY THIS APPEAL SHOULD NOT BE DISMISSED
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-09-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2021.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SARASOTA COUNTY, FLORIDA VS SOUTHERN UNDERGROUND INDUSTRIES, INC. 2D2020-2491 2020-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 003436 NC

Parties

Name SARASOTA COUNTY, FLORIDA
Role Appellant
Status Active
Representations FREDERICK J. ELBRECHT, ESQ., SCOTT T. BOSSARD, ESQ., BORA S. KAYAN, ESQ.
Name SOUTHERN UNDERGROUND INDUSTRIES, INC.
Role Appellee
Status Active
Representations MIKE PISCITELLIS, ESQ., JOSEPH W. LAWRENCE, I I, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 14, 2020.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2020-11-02
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1185 PAGES
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 30, 2020.
Docket Date 2020-10-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-09-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS TO COURT REPORTER
Docket Date 2020-08-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2020-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2020-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with directions.
Docket Date 2021-06-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ AND CROSS AB
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant/Cross-Appellee's motion for extension of time is granted, and the reply brief/cross-appellee's answer brief shall be served by May 21, 2021.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLANT / CROSS -APPE LLEE'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 7, 2021.
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/CROSS-APPELLEE'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 5, 2021.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT/CROSS-APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-02-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2021-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall satisfy this court's August 21, 2020, fee order within ten days or the appeal will be subject to dismissal without further notice although the cross appeal will remain pending.
Docket Date 2021-02-03
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB and CROSS AA'S IB DUE 2/3/21
On Behalf Of SOUTHERN UNDERGROUND INDUSTRIES, INC.
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SARASOTA COUNTY, FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-30
Amendment 2019-10-28
Off/Dir Resignation 2019-10-28
AMENDED ANNUAL REPORT 2019-10-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
530492.00
Total Face Value Of Loan:
530492.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-25
Type:
Complaint
Address:
20 HOLLY LANE, TAMARAC, FL, 33321
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-28
Type:
Complaint
Address:
18860 LOXAHATCHEE RIVER ROAD INT. WITH ROEBUCK ROAD, JUPITER, FL, 33458
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$530,492
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$530,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$537,801
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $425,000
Utilities: $3,000
Rent: $62,492
Healthcare: $40000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-01-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State