Search icon

JORGE A. GUTIERREZ ARCHITECT LLC - Florida Company Profile

Company Details

Entity Name: JORGE A. GUTIERREZ ARCHITECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE A. GUTIERREZ ARCHITECT 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: 10 Nov 2010 (15 years ago)
Document Number: L10000117338
FEI/EIN Number 273976841

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

Address: 4000 Hollywood Boulevard, Suite 455S, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Boulevard, Suite 455S, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JORGE Manager 4000 Hollywood Boulevard, Hollywood, FL, 33021
KRAUSE SABINE Secretary 4000 Hollywood Boulevard, Hollywood, FL, 33021
GUTIERREZ JORGE Treasurer 4000 Hollywood Boulevard, Hollywood, FL, 33021
SPIEGEL & UTRERA, P.A. Agent -

Form 5500 Series

Employer Identification Number (EIN):
273976841
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 4000 Hollywood Boulevard, Suite 455S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-18 4000 Hollywood Boulevard, Suite 455S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 14400 NW 77TH CT, SUITE 104, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-07-12 14400 NW 77TH CT, SUITE 104, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55787.00
Total Face Value Of Loan:
55787.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55787
Current Approval Amount:
55787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56509.88

Date of last update: 03 May 2025

Sources: Florida Department of State