Search icon

GFB TAX SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GFB TAX SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFB TAX SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000113842
FEI/EIN Number 271392073

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

Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELEN GASTON F Managing Member 1110 BRICKELL AVE, MIAMI, FL, 33131
BELEN GASTON F Agent 1110 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097526 GFB MANAGEMENT EXPIRED 2016-09-07 2021-12-31 - 2833 EXECUTIVE PARK DR, SUITE 200, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 1110 BRICKELL AVE, STE 719, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-26 1110 BRICKELL AVE, STE 719, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1110 BRICKELL AVE, STE 719, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526343 ACTIVE 1000000968540 MIAMI-DADE 2023-10-24 2033-11-01 $ 2,719.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000765642 ACTIVE 1000000848979 BROWARD 2019-11-18 2029-11-20 $ 1,027.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746737403 2020-05-13 0455 PPP 1110 BRICKELL AVE STE 719, MIAMI, FL, 33131-3136
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8504
Loan Approval Amount (current) 8504
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3136
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State