Search icon

TSOFIM, INC. - Florida Company Profile

Company Details

Entity Name: TSOFIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TSOFIM, 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: 28 Mar 2013 (12 years ago)
Document Number: P13000028608
FEI/EIN Number 65-0279925

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

Address: 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRELITZ BRIAN L President 1801 SE 3rd Avenue, Ft. Lauderdale, FL, 33316
GOLDIN AMY Secretary 10097 CLEARY BOULEVARD #70, PLANTATION, FL, 33324
STRELITZ BRIAN L Agent 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1801 SE 3rd Avenue, Suite 200, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-04-24 1801 SE 3rd Avenue, Suite 200, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1801 SE 3rd Avenue, Suite 200, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3276017307 2020-04-29 0455 PPP 1801 SE 3rd Avenue #200, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12770.83
Loan Approval Amount (current) 12770.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12866.35
Forgiveness Paid Date 2021-02-09
1767048405 2021-02-02 0455 PPS 1801 SE 3RD AVE STE 200, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12770.82
Loan Approval Amount (current) 12770.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316
Project Congressional District FL-20
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12823.65
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State