Search icon

SAVVY CIE, INC.

Company Details

Entity Name: SAVVY CIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: P11000068655
FEI/EIN Number 45-2873702
Address: 1949 Tigertail Blvd., Dania Beach, FL 33004
Mail Address: 1949 Tigertail Blvd., Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAVVY CIE INC 401K 2023 452873702 2024-07-11 SAVVY CIE INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423940
Sponsor’s telephone number 9548893088
Plan sponsor’s address 1949 TIGERTAIL BLVD, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SAVVY CIE INC 401K PLAN 2016 452873702 2018-09-24 SAVVY CIE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 9544531166
Plan sponsor’s address 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing DAVID KOSS
Valid signature Filed with authorized/valid electronic signature
SAVVY CIE INC 401K PLAN 2016 452873702 2017-03-13 SAVVY CIE INC 8
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 9544531166
Plan sponsor’s address 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing DAVID KOSS
Valid signature Filed with authorized/valid electronic signature
SAVVY CIE INC 401K PLAN 2014 452873702 2015-10-12 SAVVY CIE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423940
Sponsor’s telephone number 9544531166
Plan sponsor’s address 2455 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing DAVID KOSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Apgar, Shaun Agent c/o Savvy Cie, Inc., 1949 Tigertail Blvd, Dania Beach, FL 33004

President

Name Role Address
Apgar, Shaun President c/o Savvy Cie, Inc., 1949 Tigertail Blvd. Dania Beach, FL 33004

Executive Vice President

Name Role Address
Koss, Elena Executive Vice President c/o Savvy Cie, Inc, 1949 Tigertail Blvd Dania Beach, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072738 SAVVY CIE JEWELS ACTIVE 2023-06-15 2028-12-31 No data 1949 TIGERTAIL BLVD, DANIA BCH, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Apgar, Shaun No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 c/o Savvy Cie, Inc., 1949 Tigertail Blvd, Dania Beach, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1949 Tigertail Blvd., Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2022-01-25 1949 Tigertail Blvd., Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1949 Tigertail Blvd, Dania Bch, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 KOSS, DAVID J No data
AMENDMENT 2011-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344869466 0418800 2020-08-06 3100 N 29TH CT, HOLLYWOOD, FL, 33020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-08-06
Case Closed 2021-12-01

Related Activity

Type Complaint
Activity Nr 1637041
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2020-09-04
Current Penalty 1928.0
Initial Penalty 3856.0
Final Order 2020-09-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body shall be provided within the work area for immediate emergency use. On or about August 6, 2020, at the worksite located at 3100 N. 29th Ct, Hollywood, Florida 33020, the employer did not provide an eyewash quick drenching or flushing for the employees exposed to hazardous chemicals used in the electroplating process including, but not limited to Electroceaner 16 and RH2PBMl, both corrosive where employees were exposed to permanent tissue damage to eyes and skin. -
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-09-04
Abatement Due Date 2020-09-24
Current Penalty 1928.0
Initial Penalty 3856.0
Final Order 2020-09-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met:(a)(LOCATION)(IDENTIFY SPECIFIC CHEMICAL/PRODUCT(S) EXPOSURE INCLUDING SPECIFIC TARGET ORGAN EFFECTS, CARCINOGEN WARNING AND/OR PHYSICAL HAZARDS AS APPLICABLE WHICH ARE NOT LISTED ON THE LABEL) On or about August 5, 2020, at the worksite located at 3100 N. 29th CT., Hollywood, Florida 33030, the employer develop and implement a written Hazard Communication Program for employees using the hazardous chemicals in the workplace including, but not limited to Electroceaner 16 and RH2PBMl, both corrosive where employees were exposed to permanent tissue damage to eyes and skin.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2020-09-04
Abatement Due Date 2020-09-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-09-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with the program elements required for voluntary use to prevent potential hazards associated with the use of the respirator. On or about August 6, 2010, at the workplace located at 3100 N. 29th CT., Hollywood, Florida, 33020, the employer did not develop and implement a written respiratory program for the employees who use 3M half-mask respirators during the electroplating process.
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 G02
Issuance Date 2020-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-09-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access(es) were not at least 28 inches (71.1 cm) wide at all points. On or about August 6, 2020, at the worksite located at 3100 N. 29th CT, Hollywood, Florida 33020, a hallway was obstructed by cardboard boxed restricting the width to approximately 14 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696787108 2020-04-14 0455 PPP 3100 N 29TH CT FL 2, HOLLYWOOD, FL, 33020-1304
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131410
Loan Approval Amount (current) 86932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1304
Project Congressional District FL-25
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87376.32
Forgiveness Paid Date 2020-11-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State