Search icon

COVERAGE RE LLC - Florida Company Profile

Company Details

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

COVERAGE RE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000107573
FEI/EIN Number 47-4359842

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

Address: 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ND CONSULTING GROUP, LLC Agent -
MARTINEZ HUMBERTO J Authorized Member 529 SW 11TH ST, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060226 MARATHON EXPIRED 2019-05-21 2024-12-31 - 10295 STIRLING RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-06-29 1110 BRICKELL AVENUE, SUITE 406, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-04-22 ND CONSULTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 10540 NW 26TH ST, SUITE G302, DORAL, FL 33172 -
LC AMENDMENT 2018-12-04 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-21
AMENDED ANNUAL REPORT 2018-12-06
LC Amendment 2018-12-04
ANNUAL REPORT 2018-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20102.00
Total Face Value Of Loan:
20102.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20102
Current Approval Amount:
20102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20203.89

Date of last update: 01 Jun 2025

Sources: Florida Department of State