Entity Name: | STRETCH MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRETCH MIAMI 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: |
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: | 30 Jul 2013 (12 years ago) |
Document Number: | L13000107564 |
FEI/EIN Number |
46-3490735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 MENORES AVE, Coral Gables, FL, 33134, US |
Mail Address: | 50 MENORES AVE, 715, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE JASON M | Manager | 50 MENORES AVE, Coral Gables, FL, 33134 |
Gorman Joseph M | Manager | 50 MENORES AVE, Coral Gables, FL, 33134 |
Carames Dianne | Agent | 10 Canal St, Miami Springs, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000001237 | STRETCH ZONE | EXPIRED | 2015-01-05 | 2020-12-31 | - | 14411 SOUTH DIXIE HWY, SUITE 220, MIAMI, FL, 33176 |
G14000003586 | STRETCHZONE INC. | EXPIRED | 2014-01-10 | 2019-12-31 | - | 20533 BISCAYNE BLVD., #344, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 50 MENORES AVE, 715, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 50 MENORES AVE, 715, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 10 Canal St, 328, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Carames, Dianne | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9398797204 | 2020-04-28 | 0455 | PPP | 14465 DIXIE HWY, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2595468508 | 2021-02-20 | 0455 | PPS | 14465 S Dixie Hwy, Miami, FL, 33176-7924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State