Search icon

INTERCOAST DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: INTERCOAST DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERCOAST DISTRIBUTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2008 (17 years ago)
Document Number: L08000072105
FEI/EIN Number 263086431

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

Address: 150 NW 122 CT, MIAMI, FL, 33182, US
Mail Address: 150 NW 122 CT, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY ARNALDO A Managing Member 150 NW 122 CT, MIAMI, FL, 33182
GODOY ANA I Managing Member 150 NW 122 CT, MIAMI, FL, 33182
FULL COMPLIANCE, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Full Compliance, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 150 NW 122 CT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2013-01-29 150 NW 122 CT, MIAMI, FL 33182 -
LC AMENDMENT 2008-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605938507 2021-02-19 0455 PPS 150 NW 122nd Ct, Miami, FL, 33182-2014
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36880
Loan Approval Amount (current) 36880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33182-2014
Project Congressional District FL-28
Number of Employees 3
NAICS code 423990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37151.8
Forgiveness Paid Date 2021-11-19
4220687108 2020-04-13 0455 PPP 150 NW 122nd Court, MIAMI, FL, 33182-2014
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33182-2014
Project Congressional District FL-28
Number of Employees 3
NAICS code 423130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38356.78
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State