Search icon

GAME TIME SUPPLEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GAME TIME SUPPLEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAME TIME SUPPLEMENTS, 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: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L09000012958
FEI/EIN Number 264231984

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

Address: 1000 Brickell Ave, STE 715, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, STE 715, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAME TIME SUPPLEMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264231984 2024-07-03 GAME TIME SUPPLEMENTS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446190
Sponsor’s telephone number 9543831953
Plan sponsor’s address 3381 SW 168TH ST, OPA LOCKA, FL, 33056

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Davanzo Victor Member 1000 Brickell Ave STE 715, Miami, FL, 33131
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114852 AMINOLEAN ACTIVE 2023-09-18 2028-12-31 - 820 SE 6TH COURT, FT. LAUDERDALE, FL, 33301
G17000011558 RSP NUTRITION EXPIRED 2017-01-31 2022-12-31 - 3381 NW 168TH ST, MIAMI GARDENS, FL, 33056
G10000032824 RSP NUTRITION EXPIRED 2010-04-13 2015-12-31 - P.O. BOX 398776, MIAMI BEACH, FL, 33139
G10000025311 QPS NUTRITION EXPIRED 2010-03-18 2015-12-31 - P.O. BOX 398776, MIAMI BEACH, FL, 33239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 1000 Brickell Ave, STE 715, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-07-22 1000 Brickell Ave, STE 715, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-07-22 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2023-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2010-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-07-22
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5019158602 2021-03-20 0455 PPS 3381 NW 168th St, Miami Gardens, FL, 33056-4229
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262957
Loan Approval Amount (current) 262957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-4229
Project Congressional District FL-24
Number of Employees 19
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264196.14
Forgiveness Paid Date 2021-09-10
9827197309 2020-05-03 0455 PPP 3381 NW 168TH ST, MIAMI GARDENS, FL, 33056-4229
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360497
Loan Approval Amount (current) 262956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33056-4229
Project Congressional District FL-24
Number of Employees 22
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265160.51
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State