Search icon

GASVENTURE 1, LLC - Florida Company Profile

Company Details

Entity Name: GASVENTURE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASVENTURE 1, 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: 04 Nov 2011 (13 years ago)
Document Number: L11000126117
FEI/EIN Number APPLIED FOR

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

Address: 16375 NE 18th Ave, Miami, FL, 33162, US
Mail Address: 16375 NE 18th Ave, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICOTTI FILIPPO Manager 16375 NE 18th Ave, Miami, FL, 33162
Ricotti Piercarlo Manager 16375 NE 18th Ave, Miami, FL, 33162
Bloom Stuart Agent 16375 NE 18th Ave #330, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005391 POINCIANA CAR WASH & SERVICE EXPIRED 2018-01-10 2023-12-31 - 423 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334
G13000012384 POINCIANA CARWASH & LUBE EXPIRED 2013-02-05 2018-12-31 - 150 S.E. 2ND AVENUE, SUITE #1010, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 16375 NE 18th Ave, Suite 330, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-03-12 16375 NE 18th Ave, Suite 330, Miami, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Bloom, Stuart -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 16375 NE 18th Ave #330, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000589563 LAPSED 1000000600787 HERNANDO 2014-03-25 2024-05-09 $ 528.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273617205 2020-04-27 0455 PPP 423 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51083.52
Loan Approval Amount (current) 51083.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51570.56
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State