Search icon

SOCKODELIC, LLC - Florida Company Profile

Company Details

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

SOCKODELIC, 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: 29 Jul 2014 (11 years ago)
Document Number: L14000118790
FEI/EIN Number 47-1467430

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

Address: 10236 nw 72nd terrace, Doral, FL, 33178, US
Mail Address: 10236 NW 72nd Terrace, Doral FL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Miguel Comm 10236 Northwest 72nd Terrace, Doral, FL, 33178
LOPEZ MIGUEL Agent 10236 nw 72nd terrace, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124999 VOILA VISION CENTER ACTIVE 2023-10-09 2028-12-31 - 10236 NW 72ND TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 10236 nw 72nd terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-09-06 10236 nw 72nd terrace, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-09-06 LOPEZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 10236 nw 72nd terrace, Doral, FL 33178 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955718009 2020-06-25 0455 PPP 511 SW 168TH AVE, WESTON, FL, 33326-1523
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTON, BROWARD, FL, 33326-1523
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20113.42
Forgiveness Paid Date 2021-01-25
9669699008 2021-05-29 0455 PPS 511 SW 168th Ave, Weston, FL, 33326-1523
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5440
Loan Approval Amount (current) 5440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-1523
Project Congressional District FL-25
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5476.12
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State