Search icon

SOUTH FLORIDA FREE RIDE INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FREE RIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FREE RIDE 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: 22 Oct 2012 (12 years ago)
Document Number: P12000088645
FEI/EIN Number 46-1280870

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

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
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA FREE RIDE 401(K) PLAN 2023 461280870 2024-05-20 SOUTH FLORIDA FREE RIDE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 485990
Sponsor’s telephone number 6319034448
Plan sponsor’s address 777 S. FLAGLER DRIVE, SUITE 800W, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

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
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
INCORP SERVICES, INC. Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8520548402 2021-02-13 0455 PPS 777 S Flagler Dr Ste 800 West Tower, West Palm Bch, FL, 33401-6161
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) 99905
Loan Approval Amount (current) 99905
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Bch, PALM BEACH, FL, 33401-6161
Project Congressional District FL-22
Number of Employees 72
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100739.93
Forgiveness Paid Date 2021-12-22
9269367306 2020-05-01 0455 PPP 777 S FLAGLER DR West Tower, Suite 800, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76090
Loan Approval Amount (current) 76090
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 36
NAICS code 541850
Borrower Race Unanswered
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 76798.4
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State