Search icon

SOUTH COAST EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: SOUTH COAST EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH COAST EQUIPMENT 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: 13 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L13000085696
FEI/EIN Number 462984637

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

Address: 21313 SW 147 AVE., MIAMI, FL, 33187, US
Mail Address: 21313 SW 147 AVE., MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESMANES DAVID P Managing Member 21313 SW 147 AVE., MIAMI, FL, 33187
Presmanes David Chief Operating Officer 21313 SW 147 AVE., MIAMI, FL, 33187
PRESMANES DAVID P Agent 21313 SW 147 AVE., MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007629 SCE CONSTRUCTION ACTIVE 2024-01-12 2029-12-31 - 21313 SOUTHWEST 147TH AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 PRESMANES, DAVID PAUL -
REINSTATEMENT 2017-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-27
AMENDED ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-06-14
AMENDED ANNUAL REPORT 2017-11-29
REINSTATEMENT 2017-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6533068509 2021-03-03 0455 PPS 21313 SW 147th Ave N/A, Miami, FL, 33187-4611
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42510
Loan Approval Amount (current) 42510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33187-4611
Project Congressional District FL-28
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42823.29
Forgiveness Paid Date 2021-12-06
1073867904 2020-06-09 0455 PPP 21313 Southwest 147th Avenue, Miami, FL, 33187-4611
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33187-4611
Project Congressional District FL-28
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25245.21
Forgiveness Paid Date 2021-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2441752 Intrastate Non-Hazmat 2018-11-26 - - 1 1 Private(Property)
Legal Name SOUTH COAST EQUIPMENT LLC
DBA Name -
Physical Address 21313 SW 147 AVE, MIAMI, FL, 33187, US
Mailing Address 21313 SW 147 AVE, MIAMI, FL, 33187, US
Phone (786) 387-2321
Fax -
E-mail SOUTHCOASTEQUIPMENTLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State