Search icon

CORONADO SUPPLY L.L.C. - Florida Company Profile

Company Details

Entity Name: CORONADO SUPPLY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORONADO SUPPLY L.L.C. 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: 13 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2009 (15 years ago)
Document Number: L09000077900
FEI/EIN Number 800501620

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

Address: 8432 Nw 66th St, MIami, FL, 33166, US
Mail Address: 8432 Nw 66th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONADO OSMARY S Manager 8432 Nw 66th St, MIami, FL, 33166
Coronado Sammy A President 8432 Nw 66th St, MIami, FL, 33166
CORONADO Osmary Agent 8432 Nw 66th St, MIami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055444 CORONADO EXPRESS ACTIVE 2023-05-01 2028-12-31 - 8432 NW 66TH ST, MIAMI, FL, 33166
G22000131209 ITR LOGISTICS ACTIVE 2022-10-19 2027-12-31 - 8432 NW 66TH ST, MIAMI, FL, 33166
G12000013932 CORONADO EXPRESS EXPIRED 2012-02-09 2017-12-31 - 5064 NW 74TH AV, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 CORONADO, Osmary -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8432 Nw 66th St, MIami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-04-30 8432 Nw 66th St, MIami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 8432 Nw 66th St, MIami, FL 33166 -
LC AMENDMENT 2009-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001073686 TERMINATED 1000000294751 MIAMI-DADE 2012-12-14 2022-12-28 $ 432.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139747310 2020-05-01 0455 PPP 8020 NW 60TH ST, MIAMI, FL, 33195
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33195-3413
Project Congressional District FL-25
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3173268610 2021-03-16 0455 PPS 10049 NW 89th Ave Unit 14, Medley, FL, 33178-1443
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9435
Loan Approval Amount (current) 9435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1443
Project Congressional District FL-26
Number of Employees 4
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9513.06
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State