Search icon

SOCAL DISTRIBUTORS, LLC - Florida Company Profile

Company Details

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

SOCAL DISTRIBUTORS, 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L15000160106
FEI/EIN Number 47-5132016

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

Address: 304 Indian Trace #886, WESTON, FL, 33326, US
Mail Address: 304 Indian Trace #886, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA EDWARD Owner 304 Indian Trace #886, WESTON, FL, 33326
Lanza Edward Agent 304 Indian Trace #886, Weston, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-09 - -
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 304 Indian Trace #886, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 304 Indian Trace #886, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-10 304 Indian Trace #886, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-06-06 Lanza, Edward -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-09
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147097706 2020-05-01 0455 PPP 761 TULIP CIR, WESTON, FL, 33327
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) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 5
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25219.14
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State