Search icon

SOTODEALS LLC - Florida Company Profile

Company Details

Entity Name: SOTODEALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOTODEALS 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: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: L13000095275
FEI/EIN Number 463112251

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

Address: 13202 NW 107 Th Ave, Unit #11, Hialeah gardens, FL, 33018, US
Mail Address: 13202 NW 107 Th Ave, Unit #11, Hialeah gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto Marcos Manager 13202 NW 107 Th Ave, Hialeah gardens, FL, 33018
Soto Nestor Vice President 13202 NW 107 Th Ave, Hialeah gardens, FL, 33018
SOTO MARCOS Agent 13202 NW 107 Th Ave, Hialeah gardens, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 13202 NW 107 Th Ave, Unit #11, Hialeah gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-06 13202 NW 107 Th Ave, Unit #11, Hialeah gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 13202 NW 107 Th Ave, Unit #11, Hialeah gardens, FL 33018 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780537700 2020-05-01 0455 PPP 2061 NW 112TH AVE STE 147, MIAMI, FL, 33172-1831
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13727
Loan Approval Amount (current) 13727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-1831
Project Congressional District FL-28
Number of Employees 4
NAICS code 423690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13825.91
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State