Search icon

MICHAEL CLEMENTS GTD, LLC

Company Details

Entity Name: MICHAEL CLEMENTS GTD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: L07000068780
FEI/EIN Number 261842058
Address: 2163 NW 36th Street, MIAMI, FL, 33142, US
Mail Address: 2163 NW 36th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ALFREDO Agent 2163 NW 36TH ST, MIAMI, FL, 33142

Manager

Name Role Address
GARCIA ALFREDO Manager 2163 NW 36th Street, MIAMI, FL, 33142

Authorized Member

Name Role Address
GARCIA ALFREDO Authorized Member 2163 NW 36TH ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068472 AMERICAN FOOD EQUIPMENT ACTIVE 2020-06-17 2025-12-31 No data 1301 N MIAMI AVE, MIAMI, FL, 33136
G14000031220 AMERICAN FOOD EQUIPMENT EXPIRED 2014-03-28 2019-12-31 No data 1301 N MIAMI AVENUE, MIAMI, FL, 33136
G08046700061 AMERICAN FOOD EQUIPMENT EXPIRED 2008-02-15 2013-12-31 No data 1301 NORTH MIAMI AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 GARCIA, ALFREDO No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 2163 NW 36TH ST, MIAMI, FL 33142 No data
LC AMENDMENT 2024-06-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2163 NW 36th Street, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2024-03-12 2163 NW 36th Street, MIAMI, FL 33142 No data
CANCEL ADM DISS/REV 2009-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
LC Amendment 2024-06-21
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2222258501 2021-02-20 0455 PPS 1301 N Miami Ave, Miami, FL, 33136-2815
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106417.5
Loan Approval Amount (current) 106417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-2815
Project Congressional District FL-24
Number of Employees 14
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107410.73
Forgiveness Paid Date 2022-01-26
6172317106 2020-04-14 0455 PPP 1301 North MIAMI AVE, MIAMI, FL, 33136-2815
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-2815
Project Congressional District FL-24
Number of Employees 13
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148967.76
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State