Search icon

COAST TO COAST WIRELESS, LLC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST TO COAST WIRELESS, 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: 19 Jul 2018 (7 years ago)
Document Number: L18000174000
FEI/EIN Number 83-1318382

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

Address: 575 W 49 STREET, HIALEAH, FL, 33012, US
Mail Address: 575 W 49 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ FRANK Managing Member 3830 NW 193TH TERRACE, MIAMI GARDENS, FL, 33055
NASSAR ALI Managing Member 12851 SW 26TH ST, DAVIE, FL, 33325
URIBAZO VICENTE V Managing Member 17985 SW 174 ST, MIAMI, FL, 33187
SUAREZ FRANK Agent 3830 NW 193TH TERRACE, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125317 BOOST MOBILE ACTIVE 2024-10-08 2029-12-31 - 575 W 49 STREET, HIALEAH, FL, 33012
G20000018317 BOOST MOBILE ACTIVE 2020-02-10 2025-12-31 - 4504 NW 183RD ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 575 W 49 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-29 575 W 49 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-04-29 SUAREZ, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3830 NW 193TH TERRACE, MIAMI GARDENS, FL 33055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000302671 TERMINATED 1000000926447 DADE 2022-06-17 2042-06-22 $ 43,564.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886009000 2021-05-14 0455 PPP 575 W 49th St, Hialeah, FL, 33012-3604
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218322
Loan Approval Amount (current) 218322
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 Hialeah, MIAMI-DADE, FL, 33012-3604
Project Congressional District FL-26
Number of Employees 15
NAICS code 423620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219540.36
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State