Search icon

STRETCH MIAMI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18005.00
Total Face Value Of Loan:
18005.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18005.00
Total Face Value Of Loan:
18005.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,005
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,212.06
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $18,005
Jobs Reported:
4
Initial Approval Amount:
$18,005
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,116.03
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $18,004

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State