Search icon

THE COCONUT CARTEL LLC - Florida Company Profile

Company Details

Entity Name: THE COCONUT CARTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COCONUT CARTEL 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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L13000014507
FEI/EIN Number 46-1957491

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

Address: 3991 Loquat Avenue, Miami, FL, 33133, US
Mail Address: 3991 Loquat Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGHELBOIM DANIELLE Manager 5060 North Bay Road, MIAMI BEACH, FL, 33140
ZIGHELBOIM MICHAEL Manager 5060 North Bay Road, MIAMI BEACH, FL, 33140
ZIGHELBOIM DANIELLE Agent 3991 Loquat Avenue, Miami, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
461957491
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 3991 Loquat Avenue, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 3991 Loquat Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-01-15 3991 Loquat Avenue, Miami, FL 33133 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 ZIGHELBOIM, DANIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-03 - -
LC AMENDMENT 2014-07-01 - -
LC AMENDMENT 2013-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000519548 TERMINATED 1000000936550 MIAMI-DADE 2022-11-07 2042-11-09 $ 4,241.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36057.00
Total Face Value Of Loan:
36057.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36057
Current Approval Amount:
36057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36412.32

Date of last update: 03 May 2025

Sources: Florida Department of State