Search icon

BEST USED GYM EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BEST USED GYM EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST USED GYM EQUIPMENT, 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: 28 Jun 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: L12000085361
FEI/EIN Number 45-5610403

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

Address: 2600 NW 141st. St., Opa Locka, FL, 33054, US
Mail Address: 2600 NW 141st. St., Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN CARLOS Manager 2600 NW 141st. St., Opa Locka, FL, 33054
GONZALEZ JUAN CARLOS Agent 2600 NW 141st. St., Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065963 ONLY GYM EQUIPMENT ACTIVE 2022-05-27 2027-12-31 - 1195 NW 71ST ST, MIAMI, FL, 33150
G18000117477 BUGE FIT EXPIRED 2018-10-31 2023-12-31 - 1195 NW 71ST STREET, MIAMI, FL, 33150
G18000117476 MIAMI GYM EQUIPMENT EXPIRED 2018-10-31 2023-12-31 - 1195 NW 71ST STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2600 NW 141st. St., Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2025-01-09 2600 NW 141st. St., Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2600 NW 141st. St., Opa Locka, FL 33054 -
LC DISSOCIATION MEM 2024-01-10 - -
LC AMENDMENT 2024-01-05 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 GONZALEZ, JUAN CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1195 NW 71st. St., Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2016-04-28 1195 NW 71st. St., Miami, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000462812 TERMINATED 1000000787227 DADE 2018-06-27 2038-07-05 $ 36,925.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-09
CORLCDSMEM 2024-01-10
LC Amendment 2024-01-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8039857300 2020-05-01 0455 PPP 1195 NW 71st St, MIAMI, FL, 33150
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36528.28
Forgiveness Paid Date 2021-04-08
9165508705 2021-04-08 0455 PPS 1195 NW 71st St, Miami, FL, 33150-3847
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36172
Loan Approval Amount (current) 36172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-3847
Project Congressional District FL-24
Number of Employees 7
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36895.44
Forgiveness Paid Date 2023-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2585891 Intrastate Non-Hazmat 2015-03-04 - - 1 3 Private(Property)
Legal Name BEST USED GYM EQUIPMENT LLC
DBA Name -
Physical Address 429 LENOX AVE SUITE 4W22, MIAMI BEACH, FL, 33139, US
Mailing Address 429 LENOX AVE, MIAMI BEACH, FL, 33139, US
Phone (305) 501-4614
Fax (305) 808-3440
E-mail J@BESTUSEDGYMEQUIPMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State