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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State