Search icon

OCEAN CONTRACTORS WATERPROOFING GROUP LLC - Florida Company Profile

Company Details

Entity Name: OCEAN CONTRACTORS WATERPROOFING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

OCEAN CONTRACTORS WATERPROOFING GROUP 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: 18 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L09000047997
FEI/EIN Number 27-0215935

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

Address: 19910 CORAL SEA ROAD, MIAMI, FL 33157
Mail Address: 19910 CORAL SEA RD, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANER, PAUL E Agent 19910 Coral Sea Rd, MIAMI, FL 33157
JANER, PAUL E Managing Member 19910 CORAL SEA ROAD, MIAMI, FL 33157
Nogues, Emily R Manager 19910 CORAL SEA RD, CUTLER BAY, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080515 OCEAN CONTRACTORS GROUP, LLC ACTIVE 2020-07-09 2025-12-31 - 19910 CORAL SEA ROAD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 19910 CORAL SEA ROAD, MIAMI, FL 33157 -
LC NAME CHANGE 2016-05-02 OCEAN CONTRACTORS WATERPROOFING GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 19910 Coral Sea Rd, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-02-15 19910 CORAL SEA ROAD, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2012-02-15 JANER, PAUL E -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289047201 2020-04-15 0455 PPP 19910 Coral Sea Road, MIAMI, FL, 33157
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
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, 33157-0200
Project Congressional District FL-27
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27323.25
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State