Search icon

THE GO 2 GUY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GO 2 GUY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L10000101628
FEI/EIN Number 273566264
Address: 18625 SW 104 CT, MIAMI, FL, 33157, US
Mail Address: 18625 SW 104 CT, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MIRANDA MIRIAM Managing Member 18625 SW 104 CT, MIAMI, FL, 33157
MIRANDA XAVIER Managing Member 18625 SW 104 CT, MIAMI, FL, 33157
AZCUY ANTHONY Managing Member 18625 SW 104 CT, MIAMI, FL, 33157

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
XAVIER MIRANDA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1936208

Unique Entity ID

Unique Entity ID:
YAXUAFFD8CC9
CAGE Code:
7DJ04
UEI Expiration Date:
2025-07-02

Business Information

Division Name:
THE GO 2 GUY
Division Number:
THE GO 2 G
Activation Date:
2024-07-04
Initial Registration Date:
2015-05-08

Commercial and government entity program

CAGE number:
7DJ04
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2029-07-04
SAM Expiration:
2025-07-02

Contact Information

POC:
XAVIER MIRANDA

Form 5500 Series

Employer Identification Number (EIN):
273566264
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-04-29 G2G CONSTRUCTION GROUP LLC -
REGISTERED AGENT NAME CHANGED 2023-03-29 Perez & Associates Group Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 3401 N Miami Ave, Suite 212, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 18625 SW 104 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-02-04 18625 SW 104 CT, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2016-02-03

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$133,225
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,247
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $133,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State