Search icon

SOUTH FLORIDA TELECOMMUNICATIONS, INC.

Company Details

Entity Name: SOUTH FLORIDA TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Sep 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: P95000074874
FEI/EIN Number 65-0613727
Address: 4910 N.W. 4TH TERRACE, MIAMI, FL 33126
Mail Address: 4910 N.W. 4TH TERRACE, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHECA, FRANCISCO Agent 4910 N.W. 4 TERR., MIAMI, FL 33126

President

Name Role Address
CHECA, FRANCISCO President 4910 N.W. 4 TERR, MIAMI, FL 33126

Director

Name Role Address
CHECA, FRANCISCO Director 4910 N.W. 4 TERR, MIAMI, FL 33126
CHECA, SARA M Director 4910 NW 4 TERR, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027773 S. FLORIDA TELECOM ACTIVE 2017-03-15 2027-12-31 No data 4910 NW 4TH TERRACE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 4910 N.W. 4 TERR., MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 4910 N.W. 4TH TERRACE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1999-03-03 4910 N.W. 4TH TERRACE, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 1998-09-16 CHECA, FRANCISCO No data
AMENDMENT 1998-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452397703 2020-05-01 0455 PPP 4910 NW 4TH TER, MIAMI, FL, 33126
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) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9474.28
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State