Search icon

GONZALO JIMENEZ L.L.C. - Florida Company Profile

Company Details

Entity Name: GONZALO JIMENEZ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALO JIMENEZ L.L.C. 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: 19 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L05000091903
FEI/EIN Number 203516902

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

Address: 6017 NW 91st AVE, Tamarac, FL, 33321, US
Mail Address: 6017 NW 91st AVE, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ GONZALO E Managing Member 6017 NW 91st AVE., TAMARAC, FL, 33321
JIMENEZ GONZALO Agent 6017 NW 91st AVE., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 6017 NW 91st AVE, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-06-06 6017 NW 91st AVE, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 6017 NW 91st AVE., TAMARAC, FL 33321 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-05-13 - -
LC AMENDMENT 2010-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777298810 2021-04-16 0455 PPS 16475 Golf Club Rd Apt 108, Weston, FL, 33326-1674
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12117
Loan Approval Amount (current) 12117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-1674
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12161.15
Forgiveness Paid Date 2021-09-02
7745958610 2021-03-24 0455 PPP 16475 Golf Club Rd Apt 108, Weston, FL, 33326-1674
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12117
Loan Approval Amount (current) 12117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-1674
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12165.47
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State