Search icon

MICHAEL CLEMENTS GTD, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL CLEMENTS GTD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL CLEMENTS GTD, 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: 02 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (a year ago)
Document Number: L07000068780
FEI/EIN Number 261842058

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

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

Key Officers & Management

Name Role Address
GARCIA ALFREDO Manager 2163 NW 36th Street, MIAMI, FL, 33142
GARCIA ALFREDO Authorized Member 2163 NW 36TH ST, MIAMI, FL, 33142
GARCIA ALFREDO Agent 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 - 1301 N MIAMI AVE, MIAMI, FL, 33136
G14000031220 AMERICAN FOOD EQUIPMENT EXPIRED 2014-03-28 2019-12-31 - 1301 N MIAMI AVENUE, MIAMI, FL, 33136
G08046700061 AMERICAN FOOD EQUIPMENT EXPIRED 2008-02-15 2013-12-31 - 1301 NORTH MIAMI AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 GARCIA, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 2163 NW 36TH ST, MIAMI, FL 33142 -
LC AMENDMENT 2024-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2163 NW 36th Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-03-12 2163 NW 36th Street, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106417.5
Current Approval Amount:
106417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107410.73
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147700
Current Approval Amount:
147700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148967.76

Date of last update: 01 May 2025

Sources: Florida Department of State