Search icon

MR GUMMY VITAMINS LLC - Florida Company Profile

Company Details

Entity Name: MR GUMMY VITAMINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR GUMMY VITAMINS 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 07 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: L13000081407
FEI/EIN Number 46-3067146

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

Address: 10701 NW 127th ST, Medley, FL, 33178, US
Mail Address: 10701 NW 127th ST, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NELSON Managing Member 10701 NW 127th ST, Medley, FL, 33178
RODRIGUEZ NELSON Agent 10701 NW 127th ST, Medley, FL, 33178
SUAREZ MONICA G Managing Member 2675 Park Terrace, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 10701 NW 127th ST, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-02-07 10701 NW 127th ST, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 10701 NW 127th ST, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-10-21 RODRIGUEZ, NELSON -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224597903 2020-06-13 0455 PPP 2712 W 79 St, Hialeah, FL, 33016-2767
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126446
Loan Approval Amount (current) 126446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2767
Project Congressional District FL-26
Number of Employees 82
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127873.28
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State