Search icon

GO4 TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: GO4 TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO4 TECHNOLOGIES, 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: 08 Sep 2009 (16 years ago)
Document Number: L09000086178
FEI/EIN Number 271819970

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

Address: 701 BRICKELL AVE, 1550, MIAMI, FL, 33131
Mail Address: 7550 S Red Road, South Miami, FL, 33143, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDGAR G Managing Member 701 BRICKELL AVE, MIAMI, FL, 33131
GARCIA EDGAR G Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 701 BRICKELL AVE, 1550, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-18 GARCIA, EDGAR G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 701 BRICKELL AVE, SUITE 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 701 BRICKELL AVE, 1550, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155707704 2020-05-01 0455 PPP 701 BRICKELL AVE STE 1550, MIAMI, FL, 33131
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57735
Loan Approval Amount (current) 47735
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, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 541690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48144.33
Forgiveness Paid Date 2021-03-15
1533148604 2021-03-13 0455 PPS 701 Brickell Ave Ste 1550, Miami, FL, 33131-2824
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42260
Loan Approval Amount (current) 42260
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, MIAMI-DADE, FL, 33131-2824
Project Congressional District FL-27
Number of Employees 6
NAICS code 541690
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42485.48
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State