Search icon

SFL ASSOCIATES, INC.

Company Details

Entity Name: SFL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: P10000073977
FEI/EIN Number 27-3426090
Address: 9865 SW 110 Street, Miami, FL 33176
Mail Address: 9865 SW 110 Street, Miami, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SFL ASSOCIATES, INC. 2020 273426090 2021-06-18 SFL ASSOCIATES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES, INC. 2019 273426090 2020-06-24 SFL ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES, INC. 2018 273426090 2019-05-31 SFL ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES, INC. 2017 273426090 2018-09-05 SFL ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES, INC. 2016 273426090 2017-05-15 SFL ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 7864623596
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES, INC. 2015 273426090 2016-09-04 SFL ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 7864623596
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2016-09-04
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES 2014 273426090 2015-09-14 SFL ASSOCIATES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 2751 S. OCEAN DRIVE, 902S, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES, INC. 2014 273426090 2015-11-11 SFL ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 7864623596
Plan sponsor’s address 400 NE 5TH STREET, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2015-11-11
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES 2013 273426090 2014-09-03 SFL ASSOCIATES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 2751 S. OCEAN DRIVE, 902S, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
SFL ASSOCIATES 2012 273426090 2013-09-06 SFL ASSOCIATES 2
Three-digit plan number (PN) 001
Effective date of plan 2010-09-20
Business code 811190
Sponsor’s telephone number 3057642726
Plan sponsor’s address 2751 S. OCEAN DRIVE, 902S, HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2013-09-05
Name of individual signing JOHN GRASSIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH, PAMELA Agent 9865 SW 110 ST, MIAMI, FL 33176

Vice President

Name Role Address
GRASSIA, John Vice President 7049 Belancino Blvd, Myrtle Beach, SC 29572

President

Name Role Address
SMITH, DAVID President 9865 SW 110 Street, Miami, FL 33176

Director

Name Role Address
SMITH, DAVID Director 9865 SW 110 Street, Miami, FL 33176

Secretary

Name Role Address
Bianchi, Suzanne C Secretary 7049 Belancino Blvd., Myrtle Bech, SC 29572

TREASURER

Name Role Address
SMITH, PAMELA TREASURER 9865 SW 110 Street, Miami, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098855 EXPRESS OIL CHANGE AND TIRE ENGINEERS ACTIVE 2017-08-30 2027-12-31 No data 9865 SW 110TH ST, MIAMI, FL, 33176
G11000048187 EXPRESS OIL CHANGE AND SERVICE CENTER EXPIRED 2011-05-20 2016-12-31 No data 2751 S. OCEAN DR. 902S, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 9865 SW 110 Street, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-04-26 9865 SW 110 Street, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 9865 SW 110 ST, MIAMI, FL 33176 No data
AMENDMENT 2011-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-04 SMITH, PAMELA No data
AMENDMENT 2010-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State