Entity Name: | FIT2GO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIT2GO, 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: | 02 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L04000057420 |
FEI/EIN Number |
201522861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7342 NW 35 ST, MIAMI, FL, 33122 |
Mail Address: | 7342 NW 35 ST, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT JOSHUA | Manager | 7342 NW 35 ST, MIAMI, FL, 33122 |
JOSHUA GILBERT Manager | Agent | 7342 NW 35 ST, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000041406 | RAWBAR 2 GO | EXPIRED | 2012-05-02 | 2017-12-31 | - | 7342 NW 35TH ST, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-04 | JOSHUA, GILBERT, Manager | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 7342 NW 35 ST, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 7342 NW 35 ST, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-03 | 7342 NW 35 ST, MIAMI, FL 33122 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000058760 | TERMINATED | 1000000914212 | DADE | 2022-01-26 | 2042-02-02 | $ 13,241.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-16 |
REINSTATEMENT | 2023-09-29 |
REINSTATEMENT | 2022-09-28 |
AMENDED ANNUAL REPORT | 2021-12-04 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3807987109 | 2020-04-12 | 0455 | PPP | 7342 NW 35th St, MIAMI, FL, 33122-1241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State