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 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COCONUT CARTEL 401(K) PLAN 2023 461957491 2024-05-07 THE COCONUT CARTEL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 312140
Sponsor’s telephone number 3057332993
Plan sponsor’s address 3991 LOQUAT AVE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THE COCONUT CARTEL 401(K) PLAN 2022 461957491 2023-05-30 THE COCONUT CARTEL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 312140
Sponsor’s telephone number 3057332993
Plan sponsor’s address 3991 LOQUAT AVE, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132397710 2020-05-01 0455 PPP 1035 N MIAMI AVE SUITE 303, MIAMI, FL, 33136
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36057
Loan Approval Amount (current) 36057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36412.32
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State