Entity Name: | GSWEAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GSWEAT 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 2012 (13 years ago) |
Date of dissolution: | 26 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | L12000129292 |
FEI/EIN Number |
30-0757228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 SW 104 AVE, MIAMI, FL, 33165, US |
Mail Address: | 4020 SW 104 AVE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ NESTOR A | Managing Member | 4020 SW 104 AVE, MIAMI, FL, 33165 |
DIAZ NESTOR A | Agent | 4020 SW 104 AVE, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135672 | G BUTTER | EXPIRED | 2017-12-12 | 2022-12-31 | - | 18617 SW 107 AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 | - | - |
REINSTATEMENT | 2023-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-07 | 4020 SW 104 AVE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 4020 SW 104 AVE, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-07 | DIAZ, NESTOR A | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 4020 SW 104 AVE, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2013-10-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-06-08 |
REINSTATEMENT | 2023-06-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1955017702 | 2020-05-01 | 0455 | PPP | 18617 SW 107TH AVE # 16, CUTLER BAY, FL, 33157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State