Search icon

SOUTEC US LLC

Company Details

Entity Name: SOUTEC US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L14000064637
FEI/EIN Number 47-3316595
Address: 990 BISCAYNE BLVD.,, STE 501, MIAMI, FL 33132
Mail Address: 990 BISCAYNE BLVD.,, STE 501, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTEC US 401(K) PLAN 2023 473316595 2024-05-02 SOUTEC US LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

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 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SOUTEC US 401(K) PLAN 2022 473316595 2023-05-26 SOUTEC US LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOUTEC US 401(K) PLAN 2021 473316595 2022-06-01 SOUTEC US LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SOUTEC US 401(K) PLAN 2020 473316595 2021-06-01 SOUTEC US LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
SOUTEC US 401(K) PLAN 2019 473316595 2020-07-03 SOUTEC US LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
SOUTEC US 401(K) PLAN 2018 473316595 2019-07-24 SOUTEC US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
SOUTEC US 401(K) PLAN 2017 473316595 2018-07-27 SOUTEC US LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-08
Business code 541990
Sponsor’s telephone number 3059286098
Plan sponsor’s address 990 BISCAYNE BLVD, 501, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JULIAN, PINZON Agent 990 byscaine blv ste 501, APT 1009, Miami, FL 33132

Manager

Name Role Address
DI GIROLAMO , GIANFRANCO Manager 990 BISCAYNE BLVD., STE 501 MIAMI, FL 33132
PINZON, JULIAN Manager 333 NE 24TH STREET, APT 1009 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 990 byscaine blv ste 501, APT 1009, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 JULIAN, PINZON No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 990 BISCAYNE BLVD.,, STE 501, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2016-10-18 990 BISCAYNE BLVD.,, STE 501, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528347100 2020-04-14 0455 PPP 990 BISCAYNE BLVD Suite 501, MIAMI, FL, 33132-1556
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33132-1556
Project Congressional District FL-27
Number of Employees 3
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72013.23
Forgiveness Paid Date 2021-01-08
6676158400 2021-02-10 0455 PPS 900 Biscayne Blvd Apt 501, Miami, FL, 33132-1582
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46420
Loan Approval Amount (current) 46420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33132-1582
Project Congressional District FL-27
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46712.51
Forgiveness Paid Date 2021-10-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State