Search icon

SOUTHWAY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWAY, 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: 14 May 1997 (28 years ago)
Document Number: P97000042829
FEI/EIN Number 650752504

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

Address: 11465 N.W. 34 ST., DORAL, FL, 33178, US
Mail Address: 11465 N.W. 34 ST., DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES ROBERTO President 11465 N.W. 34 ST, DORAL, FL, 33178
GARCES ROBERTO Agent 11465 N.W. 34 ST., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 11465 N.W. 34 ST., DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 11465 N.W. 34 ST., DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-01-08 11465 N.W. 34 ST., DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 1998-01-21 GARCES, ROBERTO -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454548606 2021-03-20 0455 PPS 11465 NW 34th St, Doral, FL, 33178-1831
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18352
Loan Approval Amount (current) 18352.5
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 Doral, MIAMI-DADE, FL, 33178-1831
Project Congressional District FL-26
Number of Employees 3
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18568.7
Forgiveness Paid Date 2022-06-13
6391807002 2020-04-06 0455 PPP 11465 NW 34TH ST, DORAL, FL, 33178-1831
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
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 DORAL, MIAMI-DADE, FL, 33178-1831
Project Congressional District FL-26
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19865.7
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State