Search icon

GAPINGVOID CULTURE DESIGN GROUP LLC

Company Details

Entity Name: GAPINGVOID CULTURE DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L09000071286
FEI/EIN Number 27-0714452
Mail Address: 1521 ALTON ROAD, SUITE 518, MIAMI BEACH, FL 33139
Address: 2910 Virginia Street, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAPINGVOID CULTURE DESIGN GROUP 401(K) PLAN 2023 270714452 2024-05-15 GAPINGVOID CULTURE DESIGN GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 7866222282
Plan sponsor’s address 1521 ALTON RD, STE 518, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GAPINGVOID CULTURE DESIGN GROUP 401(K) PLAN 2022 270714452 2023-05-27 GAPINGVOID CULTURE DESIGN GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 7866222282
Plan sponsor’s address 1521 ALTON RD, STE 518, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GAPINGVOID CULTURE DESIGN GROUP 401(K) PLAN 2021 270714452 2022-05-19 GAPINGVOID CULTURE DESIGN GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 7866222282
Plan sponsor’s address 1521 ALTON RD, STE 518, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VIBERTI, LAURA Agent 11710 NE 10th Ave, BISCAYNE PARK, FL 33161

Managing Member

Name Role
TEMPUS FUGIT, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146668 UNCYNIC SOCIETY ACTIVE 2024-12-03 2029-12-31 No data 1521 ALTON RD, STE 518, MIAMI BEACH, FL, 33139
G14000020580 GAPINGVOID LTD. ACTIVE 2014-02-26 2029-12-31 No data 1521 ALTON RD, STE 518, MIAMI BEACH, FL, 33139
G14000020585 GAPINGVOID ACTIVE 2014-02-26 2029-12-31 No data 1521 ALTON RD, STE 518, MIAMI BEACH, FL, 33139
G12000018703 GAPINGVOID ART EXPIRED 2012-02-23 2017-12-31 No data 1521 ALTON ROAD, SUITE 518, MIAMI BEACH, FL, 33139
G12000005536 GAPINGVOID ART EXPIRED 2012-01-17 2017-12-31 No data 1521 ALTON ROAD, SUITE 518, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 2910 Virginia Street, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 11710 NE 10th Ave, BISCAYNE PARK, FL 33161 No data
LC NAME CHANGE 2017-08-15 GAPINGVOID CULTURE DESIGN GROUP LLC No data
CHANGE OF MAILING ADDRESS 2012-02-23 2910 Virginia Street, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
LC Name Change 2017-08-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA868424CB035 2024-08-28 2025-12-23 2025-12-23
Unique Award Key CONT_AWD_FA868424CB035_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 987680.91
Current Award Amount 987680.91
Potential Award Amount 987680.91

Description

Title DIGITAL TRANSFORMATION CULTURE-FIRST DIGITAL LEADERSHIP MASTERCLASS PROGRAM SBIR PHASE IIIGAPING VOID
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient GAPINGVOID CULTURE DESIGN GROUP LLC
UEI HSVSLDTCX7G1
Recipient Address UNITED STATES, 2910 VIRGINIA ST, MIAMI, MIAMI-DADE, FLORIDA, 331333620
PURCHASE ORDER AWARD N6893624P0266 2024-06-06 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_N6893624P0266_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 195000.00
Current Award Amount 195000.00
Potential Award Amount 195000.00

Description

Title CULTURE TRAINING - QTY 1 LOT
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient GAPINGVOID CULTURE DESIGN GROUP LLC
UEI HSVSLDTCX7G1
Recipient Address UNITED STATES, 2910 VIRGINIA ST, MIAMI, MIAMI-DADE, FLORIDA, 331333620
DEFINITIVE CONTRACT AWARD FA861223CB015 2023-10-01 2025-09-15 2025-09-15
Unique Award Key CONT_AWD_FA861223CB015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2821147.39
Current Award Amount 6303391.02
Potential Award Amount 6303391.02

Description

Title GAPINGVOID FOLLOW-ON CONTRACT
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient GAPINGVOID CULTURE DESIGN GROUP LLC
UEI HSVSLDTCX7G1
Recipient Address UNITED STATES, 2959B DAY AVE, MIAMI, MIAMI-DADE, FLORIDA, 331337203

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679067703 2020-05-01 0455 PPP 1521 ALTON RD STE 518, MIAMI BEACH, FL, 33139
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70663.13
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State