Search icon

SAFE-PRO, INC.

Company Details

Entity Name: SAFE-PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P11000107080
FEI/EIN Number 45-4090369
Mail Address: 9384 SW 1ST PLACE, CORAL SPRINGS, FL 33071
Address: 9384 SW 1st PL, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORKAR, ANJALI Agent 9384 SW 1ST PLACE, CORAL SPRINGS, FL 33071

President

Name Role Address
BORKAR, PRAVIN President 9384 SW 1ST PLACE, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
BORKAR, ANJALI Vice President 9384 SW 1ST PLACE, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
BORKAR, ANJALI Secretary 9384 SW 1ST PLACE, CORAL SPRINGS, FL 33071

Director

Name Role Address
BORKAR, ANJALI Director 9384 SW 1ST PLACE, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9384 SW 1st PL, Coral Springs, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255564 TERMINATED 1000000923964 BROWARD 2022-05-20 2032-05-25 $ 922.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000476620 TERMINATED 1000000833146 BROWARD 2019-07-08 2029-07-10 $ 561.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7645768604 2021-03-24 0455 PPS 1650 W 33rd Pl, Hialeah, FL, 33012-4514
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28435
Loan Approval Amount (current) 28435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4514
Project Congressional District FL-26
Number of Employees 6
NAICS code 339113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28644.77
Forgiveness Paid Date 2021-12-22
1311687709 2020-05-01 0455 PPP 1650 W 33RD PL, HIALEAH, FL, 33012
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 190
NAICS code 326199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85740.44
Forgiveness Paid Date 2021-03-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State