Search icon

ABSOLUTE SALES DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE SALES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE SALES DEVELOPMENT, 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 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P13000045342
FEI/EIN Number 46-2804180

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

Address: 777 SW 37th Avenue, MIAMI, FL, 33135, US
Mail Address: PO Box 611568, Miami, FL, 33261-1568, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE SALES DEVELOPMENT, INC. 401(K) PLAN 2023 462804180 2024-07-30 ABSOLUTE SALES DEVELOPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3056312205
Plan sponsor’s address 777 SW 37TH AVE. SUITE 510 EPGD, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing CARLOS GARRIDO
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE SALES DEVELOPMENT, INC. 401(K) PLAN 2022 462804180 2023-07-27 ABSOLUTE SALES DEVELOPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3056312205
Plan sponsor’s address 777 SW 37TH AVE. SUITE 510 EPGD, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing CARLOS GARRIDO
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE SALES DEVELOPMENT, INC. 401(K) PLAN 2021 462804180 2022-07-11 ABSOLUTE SALES DEVELOPMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3056312205
Plan sponsor’s address 5000 SW 75 AVE 203, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CARLOS GARRIDO
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE SALES DEVELOPMENT, INC. 401(K) PLAN 2020 462804180 2021-10-14 ABSOLUTE SALES DEVELOPMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3056312205
Plan sponsor’s address 5000 SW 75 AVE 203, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing CARLOS GARRIDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARRIDO CARLOS S President 777 SW 37th Ave, MIAMI, FL, 33135
EPGD ATTORNEYS AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 777 SW 37th Avenue, Suite 510, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-01-04 777 SW 37th Avenue, Suite 510, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-01-04 EPGD Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
Amendment 2015-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9380388306 2021-01-30 0455 PPS 5000 SW 75th Ave Ste 203, Miami, FL, 33155-4468
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95498.53
Loan Approval Amount (current) 95498.53
Undisbursed Amount 0
Franchise Name Sandler Training
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4468
Project Congressional District FL-27
Number of Employees 9
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95938.82
Forgiveness Paid Date 2021-08-11
5173877205 2020-04-27 0455 PPP 5000 75TH AVE Suite 203, MIAMI, FL, 33155-4468
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95498.52
Loan Approval Amount (current) 95498.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4468
Project Congressional District FL-27
Number of Employees 7
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96692.25
Forgiveness Paid Date 2021-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State