Search icon

GOURMET SELECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GOURMET SELECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOURMET SELECTIONS, 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: 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: 22 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2007 (17 years ago)
Document Number: L05000028418
FEI/EIN Number 202673512

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

Address: 240 CRANDON BLVD., SUITE 220, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 CRANDON BLVD., SUITE #220, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLARRA BORDA RAFAEL P Manager 240 CRANDON BLVD.,, KEY BISCAYNE, FL, 33149
OLARRA RAFAEL P Agent 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 240 CRANDON BLVD., SUITE 220, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-01-15 240 CRANDON BLVD., SUITE 220, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 240 CRANDON BLVD, SUITE #220, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2008-01-07 OLARRA, RAFAEL PRESIDE -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8148557401 2020-05-18 0455 PPP 240 Crandon Boulevard Ste 220, Key Biscayne, FL, 33149
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35069
Loan Approval Amount (current) 35069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35461.96
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State