Search icon

SBR GEMS LLC - Florida Company Profile

Company Details

Entity Name: SBR GEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBR GEMS 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: 21 May 2013 (12 years ago)
Document Number: L13000074043
FEI/EIN Number 46-2829194

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

Address: 36 NE 1st St., MIAMI, FL, 33132, US
Mail Address: 36 NE 1st St., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levy Tessa Managing Member 36 NE 1st St., MIAMI, FL, 33132
Goldstein Glenn Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119748 BRILLIANCE JEWELS EXPIRED 2014-12-01 2024-12-31 - 36 N.E. 1ST STREET, SUITE 134, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Goldstein, Glenn -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 150 SE 2ND AVE, 805, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 36 NE 1st St., 134, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-11 36 NE 1st St., 134, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077907703 2020-05-01 0455 PPP 36 NE 1ST ST STE 134, MIAMI, FL, 33132
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 60
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36557.88
Forgiveness Paid Date 2021-03-10
1871788404 2021-02-02 0455 PPS 36 NE 1st St Ste 134, Miami, FL, 33132-2487
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47265
Loan Approval Amount (current) 47265
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2487
Project Congressional District FL-27
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47594.38
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State