Search icon

COAST TO COAST EXPRESS CARRIER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COAST TO COAST EXPRESS CARRIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST EXPRESS CARRIER 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: 20 May 2011 (14 years ago)
Document Number: L11000060393
FEI/EIN Number 452255142

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

Address: 4806 Terra Sole Pl, St Cloud, FL, 34771, US
Mail Address: 19116 W Lake Dr, Miami, FL, 33015, US
ZIP code: 34771
City: Saint Cloud
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ EMELIS MGRM Manager 19116 W Lake Dr, HIALEAH, FL, 33015
BENITEZ ISAIAS Manager 4806 Terra Sole Pl, St Cloud, FL, 34771
Crombet Alina Managing Member 19116 W Lake Dr, Miami, FL, 33015
Benitez Lima Isaias MGRM Agent 19116 W Lake Dr, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Benitez Lima, Isaias, MGRM -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 4806 Terra Sole Pl, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-05-21 4806 Terra Sole Pl, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 19116 W Lake Dr, HIALEAH, FL 33015 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2722.00
Total Face Value Of Loan:
2722.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$2,722
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,746.91
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $2,722

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(786) 358-6047
Add Date:
2011-06-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
12
Drivers:
12
Inspections:
53
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State