Search icon

SCOAST LLC - Florida Company Profile

Company Details

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

SCOAST 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: 07 Apr 2014 (11 years ago)
Document Number: L14000056999
FEI/EIN Number NOT APPLICABLE

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

Address: 16850 COLLINS AVE, suite 112-236, SUNNY ISLES, FL, 33160, US
Mail Address: 16850 COLLINS AVE, suite 112-236, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYAGLEVA IRINA A Manager 16850 COLLINS AVE, SUNNY ISLES, FL, 33160
KOSHATKO MYKHAILO Manager 16850 COLLINS AVE, SUNNY ISLES, FL, 33160
KOSHATKO MYKHAILO Agent 16850 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 16850 COLLINS AVE, suite 112-236, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-02-19 16850 COLLINS AVE, suite 112-236, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 16850 COLLINS AVE, suite 112-236, SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-01-29 KOSHATKO, MYKHAILO -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3989998304 2021-01-22 0455 PPS 19400 Turnberry Way Apt 722, Aventura, FL, 33180-5609
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-5609
Project Congressional District FL-24
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3520.62
Forgiveness Paid Date 2021-08-26
6002887709 2020-05-01 0455 PPP 16850 COLLINS AVE, SUITE 112-236, SUNNY ISLES, FL, 33160
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 SUNNY ISLES, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2523.63
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State