Search icon

NINETY EIGHT COAST AV LLC - Florida Company Profile

Company Details

Entity Name: NINETY EIGHT COAST AV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NINETY EIGHT COAST AV 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 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000126776
FEI/EIN Number 83-0646399

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

Address: 131 NE 1ST AV, HALLANDALE BEACH, FL 33009
Mail Address: 131 NE 1ST AV, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACAL R, RAFAEL Agent 131 NE 1ST AV, HALLANDALE BEACH, FL 33009
SACAL R, RAFAEL Authorized Member 133 NE 1ST AV, HALLANDALE BEACH, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 131 NE 1ST AV, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-22 131 NE 1ST AV, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 131 NE 1ST AV, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419367101 2020-04-15 0455 PPP 133 NE 1st av, hallandale beach, FL, 33009
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7672.67
Forgiveness Paid Date 2021-04-22
5500058309 2021-01-25 0455 PPS 133 NE 1st Ave, Hallandale Beach, FL, 33009-4203
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7105
Loan Approval Amount (current) 7105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33009-4203
Project Congressional District FL-25
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7157.56
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State