Search icon

SOUTHERN MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MANUFACTURING 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: 31 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P93000025074
FEI/EIN Number 650400342

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

Address: 7064 S.W. 10TH ST, MIAMI, FL, 33144, US
Mail Address: 7064 S.W. 10TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTELI ISAAC President 7520 SW 165 TERRACE, PALMETTO BAY, FL, 33157
CANTELI ISAAC Secretary 7520 SW 165 TERRACE, PALMETTO BAY, FL, 33157
CANTELI ISAAC Treasurer 7520 SW 165 TERRACE, PALMETTO BAY, FL, 33157
CANTELI ISAAC Director 7520 SW 165 TERRACE, PALMETTO BAY, FL, 33157
CANTELI MARTA Vice President 7064 S.W. 10TH ST, MIAMI, FL, 33144
CANTELI MARTA Director 7064 S.W. 10TH ST, MIAMI, FL, 33144
CANTELI ISAAC Agent 7064 S.W. 10TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-18 7064 S.W. 10TH ST, MIAMI, FL 33144 -
REINSTATEMENT 2001-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2001-10-18 7064 S.W. 10TH ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-10-18 7064 S.W. 10TH ST, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-20 CANTELI, ISAAC -
NAME CHANGE AMENDMENT 1994-07-06 SOUTHERN MANUFACTURING INC. -
AMENDMENT 1993-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-15
Amendment 2019-04-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106388531 0420600 1991-08-20 5910 W. JOHNS ROAD, TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-08-20
Case Closed 1991-08-20

Related Activity

Type Complaint
Activity Nr 72037922
Safety Yes
106391097 0420600 1991-06-26 5910 W. JOHNS ROAD, TAMPA, FL, 33634
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-06-26
Case Closed 1991-10-11

Related Activity

Type Complaint
Activity Nr 71872345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-09-16
Abatement Due Date 1991-09-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-09-16
Abatement Due Date 1991-09-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-09-16
Abatement Due Date 1991-09-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056357709 2020-05-01 0455 PPP 7064 SW 10TH ST, MIAMI, FL, 33144-4608
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166680
Loan Approval Amount (current) 166680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33144-4608
Project Congressional District FL-27
Number of Employees 23
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167749.4
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State