Search icon

COCONUT KING MIAMI BEACH INC. - Florida Company Profile

Company Details

Entity Name: COCONUT KING MIAMI BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCONUT KING MIAMI BEACH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P11000031628
FEI/EIN Number 451294998

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

Address: 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL, 33139, US
Mail Address: 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pryor Malcolmn D President 2700 Clubhouse Pointe, West Palm Beach, FL, 33409
PRYOR MALCOLMN D Agent Coconut King Miami Beach Inc., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-06-06 929 Alton Road, Suite 500 Studio #3, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 Coconut King Miami Beach Inc., 429 Lenox Ave., Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-28 PRYOR, MALCOLMN David -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-16
Reg. Agent Change 2020-09-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-12
AMENDED ANNUAL REPORT 2018-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805767902 2020-06-17 0455 PPP 429 Lenox Avenue, Miami Beach, FL, 33139-6532
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16042.5
Loan Approval Amount (current) 16042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6532
Project Congressional District FL-24
Number of Employees 1
NAICS code 111336
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16131.72
Forgiveness Paid Date 2021-01-07
1240818502 2021-02-18 0455 PPS 429 Lenox Ave, Miami Beach, FL, 33139-6532
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16042.5
Loan Approval Amount (current) 16042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6532
Project Congressional District FL-24
Number of Employees 2
NAICS code 111336
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16202.05
Forgiveness Paid Date 2022-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State