Search icon

COASTAL BUILDING MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL BUILDING MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL BUILDING MAINTENANCE, 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: 14 Oct 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: P96000084778
FEI/EIN Number 650700605

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

Address: 8651 NW 70th STREET, Miami, FL, 33166, US
Mail Address: 8651 NW 70th STREET, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL BUILDING MAINTENANCE 2023 650700605 2024-06-07 COASTAL BUILDING MAINTENANCE INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 3059536235
Plan sponsor’s address 8651 NW 70TH ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing CHRIS GRESSETT
Valid signature Filed with authorized/valid electronic signature
COASTAL BUILDING MAINTENANCE 2022 650700605 2023-06-20 COASTAL BUILDING MAINTENANCE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561720
Sponsor’s telephone number 3059536235
Plan sponsor’s address 8651 NW 70TH ST, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing AGATHA VELEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SULLIVAN MATTHEW R President 8651 NW 70th STREET, Miami, FL, 33166
VELEZ AGATHA Othe 8651 NW 70th STREET, Miami, FL, 33166
NOYES JEFFREY D Vice President 8651 NW 70th STREET, Miami, FL, 33166
DANIELS JEREMY CESQ Agent C/O DANIELS KASHTAN, ETAL, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067212 CB CLEAN BUILDING ACTIVE 2020-06-15 2025-12-31 - 8651 NW 70TH STREET, MIAMI, FL, 33166
G20000067217 CB MAINTENANCE ACTIVE 2020-06-15 2025-12-31 - 8651 NW 70TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 8651 NW 70th STREET, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-02-01 8651 NW 70th STREET, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-06 C/O DANIELS KASHTAN, ETAL, 4000 PONCE DE LEON BLVD., SUITE 800, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-21 DANIELS, JEREMY C, ESQ -
NAME CHANGE AMENDMENT 1996-10-29 COASTAL BUILDING MAINTENANCE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000403406 TERMINATED 99-10771 CA 13 CIRCUIT COURT FOR DADE COUNTY 2002-08-26 2007-10-09 $266,000.00 AUDRY MAX AND HENRY MAX, 3151 CLINT MOORE ROAD, #103, BOCA RATON, FL 33496

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5074987306 2020-04-30 0455 PPP 8651 NW 70th Street,, Miami, FL, 33166
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2932600
Loan Approval Amount (current) 2932600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 500
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2964657.74
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State