Search icon

SOHO DISTRIBUTORS LLC - Florida Company Profile

Company Details

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

SOHO 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: 24 Feb 2011 (14 years ago)
Document Number: L11000023363
FEI/EIN Number 275124238

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

Address: 13255 SW 106th Ave, Miami, FL, 33176, US
Mail Address: 13255 SW 106th Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANA M Managing Member 785 CRANDON BLV., KEY BISCAYNE, FL, 33149
DE HARO JUAN C Managing Member 785 CRANDON BLV., KEY BISCAYNE, FL, 33149
DE HARO JUAN C Agent 785 CRANDON BLV., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020921 SOHO SHOES ACTIVE 2024-02-06 2029-12-31 - 13255 SW 106TH AVE, MIAMI, FL, 33176
G17000029141 SOHO SHOES EXPIRED 2017-03-19 2022-12-31 - 785 CRANDON BLVD UNIT # 301, KEY BISCAYNE, FL, 33149
G11000020623 SOHO SHOES EXPIRED 2011-02-24 2016-12-31 - 2014 NW MIAMI CT., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 13255 SW 106th Ave, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-03-03 13255 SW 106th Ave, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 785 CRANDON BLV., # 301, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993807403 2020-05-11 0455 PPP 785 Crandon Blvd, Key Biscayne, FL, 33149
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8599.67
Forgiveness Paid Date 2021-07-15
5691038501 2021-03-01 0455 PPS 785 Crandon Blvd Apt 301, Key Biscayne, FL, 33149-2589
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-2589
Project Congressional District FL-27
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8574.05
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State