Search icon

GAG THREADS LLC - Florida Company Profile

Company Details

Entity Name: GAG THREADS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAG THREADS 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L10000021027
FEI/EIN Number 264293902

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

Address: 223 EAST FLAGLER STREET, Miami, FL, 33131, US
Mail Address: 223 EAST FLAGLER STREET, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN GABRIELA A Member 223 EAST FLAGLER STREET, Miami, FL, 33131
GUZMAN GABRIELA A Agent 223 EAST FLAGLER STREET, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 223 EAST FLAGLER STREET, ste 516, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-05-01 223 EAST FLAGLER STREET, ste 516, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 223 EAST FLAGLER STREET, ste 516, Miami, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2014-01-15 GAG THREADS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209658210 2020-07-29 0455 PPP 223 E FLAGLER ST STE 516, MIAMI, FL, 33131
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 1
NAICS code 448140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3022.13
Forgiveness Paid Date 2021-04-28
9786578402 2021-02-17 0455 PPS 223 E Flagler St Ste 516, Miami, FL, 33131-1305
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) 3375
Loan Approval Amount (current) 3375
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, 33131-1305
Project Congressional District FL-27
Number of Employees 1
NAICS code 448140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3397.6
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State