Search icon

SOUTH FLORIDA FREE RIDE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA FREE RIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2012 (13 years ago)
Document Number: P12000088645
FEI/EIN Number 46-1280870
Address: 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRRAS JAMES President 780 S Sapodilla Ave, West Palm Beach, FL, 33401
MIRRAS JAMES Director 780 S Sapodilla Ave, West Palm Beach, FL, 33401
MIRRAS JAMES Treasurer 780 S Sapodilla Ave, West Palm Beach, FL, 33401
- Agent -
ESPOSITO ALEXANDER Secretary 780 S Sapodilla Ave, West Palm Beach, FL, 33401
ESPOSITO ALEXANDER Director 780 S Sapodilla Ave, West Palm Beach, FL, 33401
Powell Brian Vice President 1005 Windsor Avenue, West Palm Beach, FL, 33401
Bagley Jason Asst 777 S. Flagler Drive, West Palm Beach, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
461280870
Plan Year:
2024
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121028 PALM BEACH FREE RIDE ACTIVE 2012-12-14 2027-12-31 - 777 S FLAGLER DRIVE, SUITE 800W, WEST PALM BEACH, FL, 33401
G12000104894 WEST PALM BEACH FREE RIDE ACTIVE 2012-10-29 2027-12-31 - 777 S FLAGLER DRIVE, SUITE 800W, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-06 INCORP SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-05 501 E Las Olas Blvd, Suite 300, Fort Lauderdale, FL 33301 -

Documents

Name Date
Reg. Agent Change 2024-05-06
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
99905.00
Total Face Value Of Loan:
99905.00
Date:
2020-05-02
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:
76090.00
Total Face Value Of Loan:
76090.00

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$99,905
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$100,739.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,905
Jobs Reported:
36
Initial Approval Amount:
$76,090
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,798.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,994
Rent: $2,096

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State