Search icon

GOLD COAST VAPOR LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST VAPOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST VAPOR 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: 09 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L14000075603
FEI/EIN Number 46-5663187

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

Address: 1942 Tigertail Blvd, Dania, FL, 33004, US
Mail Address: 1942 Tigertail Blvd, Dania, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLD COAST VAPOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465663187 2024-08-14 GOLD COAST VAPOR LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 1942 TIGERTAIL BLVD, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465663187 2023-10-24 GOLD COAST VAPOR LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 1942 TIGERTAIL BLVD, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2023-10-24
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465663187 2022-10-31 GOLD COAST VAPOR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 1942 TIGERTAIL BLVD, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2022-10-31
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465663187 2021-05-12 GOLD COAST VAPOR LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 1942 TIGERTAIL BLVD, DANIA, FL, 33004

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465663187 2020-04-29 GOLD COAST VAPOR LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 908 NE 2ND STREET, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401 K PROFIT SHARING PLAN TRUST 2018 465663187 2019-05-20 GOLD COAST VAPOR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 908 NE 2ND STREET, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401 K PROFIT SHARING PLAN TRUST 2017 465663187 2018-04-16 GOLD COAST VAPOR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 908 NE 2ND STREET, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature
GOLD COAST VAPOR LLC 401 K PROFIT SHARING PLAN TRUST 2016 465663187 2018-04-16 GOLD COAST VAPOR LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3053438744
Plan sponsor’s address 908 NE 2ND STREET, HALLANDALE, FL, 33009

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing BENJAMIN GARCIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARCIA BENJAMIN President 1942 TIGERTAIL BLVD, DANIA, FL, 33004
Hickerson Brandon Manager 1942 TIGERTAIL BLVD, DANIA, FL, 33004
garcia benjamin Agent 1942 tigertail blvd, dania, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114319 ALLEGORY INK ACTIVE 2018-10-22 2028-12-31 - 1942 TIGERTAIL BLVD, DANIA, FL, 33004
G17000092897 KINGS CREST ACTIVE 2017-08-22 2027-12-31 - 1942 TIGERTAIL BLVD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-24 1942 Tigertail Blvd, Dania, FL 33004 -
CHANGE OF MAILING ADDRESS 2020-07-24 1942 Tigertail Blvd, Dania, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-04-06 garcia, benjamin -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 1942 tigertail blvd, dania, FL 33004 -
LC AMENDMENT 2020-04-01 - -
LC NAME CHANGE 2014-05-14 GOLD COAST VAPOR LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-07-24
AMENDED ANNUAL REPORT 2020-04-06
LC Amendment 2020-04-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075457107 2020-04-11 0455 PPP 908 NE 2nd Street, HALLANDALE BEACH, FL, 33009-3587
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177000
Loan Approval Amount (current) 177000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-3587
Project Congressional District FL-25
Number of Employees 14
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178578.25
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State