Search icon

SOUTH POINT PRODUCTIONS, INC.

Company Details

Entity Name: SOUTH POINT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 1996 (29 years ago)
Document Number: P93000007569
FEI/EIN Number 650384091
Address: 2962 SW 22ND TERRACE, MIAMI, FL, 33145, US
Mail Address: 2950 SW 22ND TERRACE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAUCAR CARLOS E Agent 2950 SW 22ND TERRACE, MIAMI, FL, 33145

President

Name Role Address
PAUCAR CARLOS E President 2950 SW 22ND TERRACE, MIAMI, FL, 33145

Secretary

Name Role Address
PAUCAR MANUEL A Secretary 6608 SW 62ND TERRACE, MIAMI, FL, 33143

Treasurer

Name Role Address
PAUCAR MANUEL A Treasurer 6608 SW 62ND TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 2962 SW 22ND TERRACE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2001-04-25 2962 SW 22ND TERRACE, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 2950 SW 22ND TERRACE, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 1996-08-16 PAUCAR, CARLOS E No data
AMENDMENT 1996-08-16 No data No data
AMENDMENT AND NAME CHANGE 1994-04-06 SOUTH POINT PRODUCTIONS, INC. No data
AMENDMENT AND NAME CHANGE 1993-06-01 C. P. M. PRODUCTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491548405 2021-02-03 0455 PPS 2950 SW 22nd Ter, Miami, FL, 33145-3306
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20940
Loan Approval Amount (current) 20940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33145-3306
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21144.24
Forgiveness Paid Date 2022-02-08
5765477207 2020-04-27 0455 PPP 2950 SW 22nd Terrace, MIAMI, FL, 33145
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33145-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.06
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State