Search icon

G VENTURES FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: G VENTURES FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G VENTURES FLAGLER, 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 2011 (14 years ago)
Document Number: L11000102749
FEI/EIN Number 453187031

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

Mail Address: 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL, 33149, US
Address: 1757 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAADE JOSEPH Agent 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149
NEW HORIZONS US, LLC Manager 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149
KEY BISCAYNE ADVISORY, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053018 DR.G'S WEIGHT LOSS & WELLNESS ACTIVE 2020-05-13 2025-12-31 - 1757 SW 3RD AVE, MIAMI, FL, 33129
G13000125969 DR. G'S WEIGHT LOSS & WELLNESS EXPIRED 2013-12-23 2018-12-31 - 240 CRANDON BLVD, SUITE 275, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-10 1757 SW 3RD AVENUE, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 240 CRANDON BLVD, SUITE 278, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-06-02 SAADE, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1757 SW 3RD AVENUE, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646717707 2020-05-01 0455 PPP 1757 Sw 3rd Ave, Miami, FL, 33129
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31227.08
Loan Approval Amount (current) 31227.07
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, 33129-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31569.65
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State