Search icon

SOUTH FLORIDA GROUP BENEFITS, INC.

Company Details

Entity Name: SOUTH FLORIDA GROUP BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000082583
Address: 1861 NORTH FEDERAL HIGHWAY, STE. 291, HOLLYWOOD, FL 33020
Mail Address: 1861 NORTH FEDERAL HIGHWAY, STE. 291, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA GROUP BENEFITS, INC. 401(K) PROFIT SHARING PLAN 2023 201481080 2024-09-28 SOUTH FLORIDA GROUP BENEFITS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3054433204
Plan sponsor’s address 8950 SW 74TH COURT SUITE 1612, MIAMI, FL, 33156
SOUTH FLORIDA GROUP BENEFITS GHT BENEFIT PLAN 2022 201481080 2024-01-30 SOUTH FLORIDA GROUP BENEFITS 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3054433204
Plan sponsor’s address 9415 SW 72ND ST, MIAMI, FL, 331735427

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA GROUP BENEFITS, INC. 401(K) PROFIT SHARING PLAN 2022 201481080 2023-06-30 SOUTH FLORIDA GROUP BENEFITS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3054433204
Plan sponsor’s address 8950 SW 74TH COURT SUITE 1612, MIAMI, FL, 33156
SOUTH FLORIDA GROUP BENEFITS GHT BENEFIT PLAN 2021 201481080 2022-12-30 SOUTH FLORIDA GROUP BENEFITS 6
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3054433204
Plan sponsor’s address 9415 SW 72ND ST, MIAMI, FL, 331735427

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA GROUP BENEFITS, INC. 401(K) PROFIT SHARING PLAN 2021 201481080 2022-10-15 SOUTH FLORIDA GROUP BENEFITS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 3054433204
Plan sponsor’s address 9415 SW 72ND STREET SUITE 226, MIAMI, FL, 33173

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

Director

Name Role Address
LOWI, JEFF E Director 1861 NORTH FEDERAL HIGHWAY, STE. 291, HOLLYWOOD, FL 33020

President

Name Role Address
LOWI, JEFF E President 1861 NORTH FEDERAL HIGHWAY, STE. 291, HOLLYWOOD, FL 33020

Secretary

Name Role Address
LOWI, JEFF E Secretary 1861 NORTH FEDERAL HIGHWAY, STE. 291, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
LOWI, JEFF E Treasurer 1861 NORTH FEDERAL HIGHWAY, STE. 291, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177318408 2021-02-03 0455 PPS 9415 SW 72nd St Ste 226, Miami, FL, 33173-5494
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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, 33173-5494
Project Congressional District FL-27
Number of Employees 8
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70250.83
Forgiveness Paid Date 2021-06-15
7884527102 2020-04-14 0455 PPP 9415 SUNSET DR suite 226, MIAMI, FL, 33173-5494
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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, 33173-5494
Project Congressional District FL-27
Number of Employees 8
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70711.67
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State