Search icon

COASTAL PLUMBING OF BRICKELL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL PLUMBING OF BRICKELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL PLUMBING OF BRICKELL, 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: 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: 18 Jan 2012 (13 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: P12000006313
FEI/EIN Number 45-4135271

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

Address: 1315 NE 143 ST, MIAMI, FL, 33161, US
Mail Address: 1315 NE 143 ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDDIE President 1315 NE 143rd St., North Miami, FL, 33161
Rodriguez Eddie Agent 1315 NE 143rd St., North Miami, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 Rodriguez, Eddie -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 1315 NE 143rd St., North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1315 NE 143 ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-03-01 1315 NE 143 ST, MIAMI, FL 33161 -
AMENDMENT 2016-05-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-03-06

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146700.00
Total Face Value Of Loan:
146700.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4165.00
Total Face Value Of Loan:
4165.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
4165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4213.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State