Search icon

DISTRIBUIDORA GUATICOBRE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISTRIBUIDORA GUATICOBRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2003 (22 years ago)
Document Number: L03000019258
FEI/EIN Number 161675420
Address: 800 SE 4th Ave, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4th Ave, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
City: Hallandale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENASAYAG JOSE President 19451 NORTH EAST 15 COURT DIPLOMAT DR, MIAMI, FL, 33179
BENASAYAG JOSE Agent 19451 NORTH EAST 15 COURT DIPLOMAT DR, NORTH MIAMI BEACH, FL, 33179

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MOISES EIDELMAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3416185

Unique Entity ID

Unique Entity ID:
QA1ELZNFTEK5
CAGE Code:
13GB7
UEI Expiration Date:
2026-06-19

Business Information

Division Name:
DISTRIBUIDORA GUATICOBRE LLC
Activation Date:
2025-06-23
Initial Registration Date:
2025-05-02

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087055 COPPER GROUP ACTIVE 2016-08-16 2026-12-31 - 1920 E HALLANDALE BEACH BLVD,STE 900, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 800 SE 4th Ave, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-12-16 800 SE 4th Ave, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2010-12-02 BENASAYAG, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2010-12-02 19451 NORTH EAST 15 COURT DIPLOMAT DR, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49100.00
Total Face Value Of Loan:
49100.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1270000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49100.00
Total Face Value Of Loan:
49100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,470.98
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $49,100
Jobs Reported:
5
Initial Approval Amount:
$49,100
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,443.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State