Search icon

SOICHER-MARIN OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SOICHER-MARIN OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOICHER-MARIN OF FLORIDA, 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: 26 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (12 years ago)
Document Number: L09000050943
FEI/EIN Number 270257023

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

Address: 4597 15TH STREET E., BRADENTON, FL, 34203, US
Mail Address: 4597 15TH STREET E., BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ED MARIN Agent 4597 15TH STREET E., BRADENTON, FL, 34203
MARIN EDUARDO L Managing Member 4597 15TH STREET E., BRADENTON, FL, 34203
MARIN ALEXANDER President 4597 15TH STREET E., BRADENTON, FL, 34203
THOMPSON SHERRY Authorized Person 4597 15TH STREET E., BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111746 SOICHER-MARIN GALLERY EXPIRED 2009-05-27 2014-12-31 - 1800 SECOND STREET, SUITE 708, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4597 15TH STREET E., BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 4597 15TH STREET E., BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-01-17 4597 15TH STREET E., BRADENTON, FL 34203 -
REINSTATEMENT 2012-10-02 - -
REGISTERED AGENT NAME CHANGED 2012-10-02 ED MARIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316248178 0420600 2011-12-08 7245 16TH STREET EAST SUITE 110, SARASOTA, FL, 34243
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-12-08
Case Closed 2011-12-09

Related Activity

Type Inspection
Activity Nr 315968644
Type Complaint
Activity Nr 72047038
315968644 0420600 2011-08-12 7245 16TH STREET EAST SUITE 110, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-12
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2013-12-19

Related Activity

Type Complaint
Activity Nr 208486795
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-09-09
Abatement Due Date 2011-09-14
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-09-09
Abatement Due Date 2011-10-12
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-09-09
Abatement Due Date 2011-09-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2011-09-09
Abatement Due Date 2011-10-12
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2011-09-09
Abatement Due Date 2011-10-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2011-09-09
Abatement Due Date 2011-10-12
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 316248178
FTA Issuance Date 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812127103 2020-04-12 0455 PPP 4597 15th Street East, BRADENTON, FL, 34203-3615
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283000
Loan Approval Amount (current) 283000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-3615
Project Congressional District FL-16
Number of Employees 38
NAICS code 453920
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 286270.22
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State