Search icon

COASTAL FRONTIER LLC - Florida Company Profile

Company Details

Entity Name: COASTAL FRONTIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL FRONTIER 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: 08 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000260015
FEI/EIN Number 83-2626717

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

Address: 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL, 33009, US
Mail Address: 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Omar Sergi Manager 400 NE 12TH AVE, HALLANDALE BEACH, FL, 33009
Omar Sergi Agent 400 NE 12TH AVE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020498 FLORIDA CAR INC ACTIVE 2022-01-25 2027-12-31 - 800 PARKVIEW DR, SUITE 619, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-11-17 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 400 NE 12TH AVE, APT 503, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-09-27 Omar, Sergi -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-11-17
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1128758410 2021-02-01 0455 PPP 800 Parkview Dr Apt 619, Hallandale Beach, FL, 33009-2906
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2906
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8815.38
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State