Search icon

SOEKS USA, LLC - Florida Company Profile

Company Details

Entity Name: SOEKS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SOEKS USA, 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: 19 Sep 2012 (12 years ago)
Document Number: L12000119518
FEI/EIN Number 46-1032007

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

Address: 2045 Biscayne Blvd, #200, MIAMI, FL 33137
Mail Address: 6365 Collins Ave, Suite 2406, MIAMI, FL 33141
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dreval, Stanislav Agent 2045 Biscayne Blvd, #200, MIAMI, FL 33137
Dreval, Stanislav Managing Member 2045 Biscayne Blvd, #200 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020263 SOUND HEALING LAB ACTIVE 2019-02-09 2029-12-31 - 2045 BISCAYNE BLVD, # 200, MIAMI, FL, 33137
G15000042863 AQUAPHOR USA EXPIRED 2015-04-29 2020-12-31 - 3242 NE 12TH AVE, OAKLAND PARK, FL, 33334
G15000009828 WATERLUX PREMIUM WATER FILTRATION EXPIRED 2015-01-28 2020-12-31 - 3242 NE 12TH AVE, OAKLAND PARK, FL, 33339
G14000041862 INTELGADGETS EXPIRED 2014-04-28 2019-12-31 - 901 PROGRESSO DR, STE 105, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 2045 Biscayne Blvd, #200, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 2045 Biscayne Blvd, #200, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 2045 Biscayne Blvd, #200, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Dreval, Stanislav -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666178005 2020-06-29 0455 PPP 2045 Biscayne Blvd #200, Miami, FL, 33137
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7642.43
Forgiveness Paid Date 2021-01-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State