Search icon

SOUTH FLORIDA TISSUE PAPER (SOFT) COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TISSUE PAPER (SOFT) COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TISSUE PAPER (SOFT) COMPANY 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: 25 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: P97000074080
FEI/EIN Number 650780474

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

Address: 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORZO JUAN E Director 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014
CORZO JUAN E President 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014
CORZO JUAN E Secretary 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014
CORZO JUAN E Treasurer 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014
CORZO JUAN E Agent 5590 NW 163RD STREET, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109868 CDC INTERNATIONAL EXPIRED 2016-10-08 2021-12-31 - 5590 NW 163 STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
MERGER 2016-05-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000160637
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 5590 NW 163RD STREET, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-03-09 5590 NW 163RD STREET, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5590 NW 163RD STREET, MIAMI GARDENS, FL 33014 -
AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
Merger 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3057817202 2020-04-16 0455 PPP 5590 NW 163 Street, MIAMI LAKES, FL, 33014-6132
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277760
Loan Approval Amount (current) 277760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6132
Project Congressional District FL-24
Number of Employees 39
NAICS code 322291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279349.4
Forgiveness Paid Date 2020-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State