Search icon

GSWEAT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33982
Loan Approval Amount (current) 33982
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 Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34440.83
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State