Search icon

GMG FITNESS HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GMG FITNESS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMG FITNESS HOLDINGS, 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: 06 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (8 months ago)
Document Number: L13000111124
FEI/EIN Number 463505306

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

Address: 14621 SW 56th Street, Miami, FL, 33175, US
Mail Address: 14621 SW 56th Street, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GMG Fitness Holding, LLC Agent 14621 SW 56th Street, Miami, FL, 33175
Guarch Gerardo M Manager 14621 SW 56th Street, Miami, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 14621 SW 56th Street, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-01-25 14621 SW 56th Street, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 14621 SW 56th Street, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2022-02-21 GMG Fitness Holding, LLC -
LC NAME CHANGE 2015-10-26 GMG FITNESS HOLDINGS, LLC -

Documents

Name Date
REINSTATEMENT 2024-10-11
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
23645.00
Total Face Value Of Loan:
23645.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
23646.00
Total Face Value Of Loan:
23646.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23646
Current Approval Amount:
23646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23933.04
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23645
Current Approval Amount:
23645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23823.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State