Search icon

LOWER EAST COAST LLC - Florida Company Profile

Company Details

Entity Name: LOWER EAST COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOWER EAST COAST 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: 12 Mar 2015 (10 years ago)
Document Number: L15000044996
FEI/EIN Number 47-3428410

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

Address: 7219 NW 2nd Ave, attn Joachim, MIAMI, FL, 33150, US
Mail Address: 7219 NW 2nd Ave, attn Joachim, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOACHIM LOUIS-FRANTZ G Manager 7219 NW 2nd Avenue, Miami, FL, 33150
MATURAH MARK M Manager 7219 NW 2nd Avenue, Miami, FL, 33150
ESCOBAR MAURICIO Manager 7219 NW 2nd Ave, MIAMI, FL, 33150
Joachim Louis Agent 1111 Lincoln RD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1111 Lincoln RD, Attn Louis Joachim, Suite 500, MIAMI, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2125 Biscayne Blvd, Suite 342, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 7219 NW 2nd Ave, attn Joachim, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2023-01-09 7219 NW 2nd Ave, attn Joachim, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Joachim, Louis -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379467701 2020-05-01 0455 PPP 3635 NE 1ST AVE APT 1210, MIAMI, FL, 33137-3658
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30968
Loan Approval Amount (current) 30968
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-3658
Project Congressional District FL-26
Number of Employees 3
NAICS code 541511
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 Male Owned
Veteran Unanswered
Forgiveness Amount 31231.02
Forgiveness Paid Date 2021-03-10
6827918303 2021-01-27 0455 PPS 3635, MIAMI, FL, 33137
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32258.95
Loan Approval Amount (current) 32258.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33137
Project Congressional District FL-24
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32385.3
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State