Search icon

SUNCOAST MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST MANAGEMENT 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: 22 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L11000084421
FEI/EIN Number 364706009

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

Address: 101 SW 36 CT, #103, MIAMI, FL, 33135, US
Mail Address: 101 SW 36 CT, #103, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JAVIER President 101 SW 36 CT, MIAMI, FL, 33135
SANCHEZ JANELLE Vice President 101 SW 36 CT, MIAMI, FL, 33135
Sanchez Javier Jr. Vice President 101 SW 36 CT, MIAMI, FL, 33135
SANCHEZ JAVIER Agent 101 SW 36 CT, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 101 SW 36 CT, #103, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-01-26 101 SW 36 CT, #103, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 101 SW 36 CT, #103, MIAMI, FL 33135 -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925447100 2020-04-14 0455 PPP 101 SW 36TH CT #103, MIAMI, FL, 33135-4153
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38956.17
Loan Approval Amount (current) 38956.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135-4153
Project Congressional District FL-27
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39329.72
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State