Search icon

SOUTH ATLANTIC FINANCIAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC FINANCIAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ATLANTIC FINANCIAL SERVICES CORP. 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: 20 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2003 (22 years ago)
Document Number: P95000031017
FEI/EIN Number 650574856

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

Address: 9100 S. Dadeland Blvd., MIAMI, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSABAL JORGE L Chairman 9100 S. Dadeland Blvd., MIAMI, FL, 33156
ROSABAL JORGE L Director 9100 S. Dadeland Blvd., MIAMI, FL, 33156
ROSABAL JORGE L President 9100 S. Dadeland Blvd., MIAMI, FL, 33156
ROSABAL JORGE L Treasurer 9100 S. Dadeland Blvd., MIAMI, FL, 33156
ROSABAL JORGE Vice President 9100 S. Dadeland Blvd., MIAMI, FL, 33156
ROSABAL JORGE Agent 9100 S. Dadeland Blvd., MIAMI, FL, 33156
ROSABAL JORGE Secretary 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 9100 S. Dadeland Blvd., 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-03-20 9100 S. Dadeland Blvd., 1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 9100 S. Dadeland Blvd., 1500, MIAMI, FL 33156 -
REINSTATEMENT 2003-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-07-15 ROSABAL, JORGE -
NAME CHANGE AMENDMENT 1996-12-16 SOUTH ATLANTIC FINANCIAL SERVICES CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392827309 2020-04-30 0455 PPP 9100 S DADELAND BLVD. #1500, MIAMI, FL, 33156
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33156-1100
Project Congressional District FL-27
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111641
Originating Lender Name Flagstar Bank National Association
Originating Lender Address Troy, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36914
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State