Search icon

GREDYS PAINTING CONTRACTOR, LLC. - Florida Company Profile

Company Details

Entity Name: GREDYS PAINTING CONTRACTOR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREDYS PAINTING CONTRACTOR, 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L13000121784
FEI/EIN Number 463014216

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

Address: 7950 nw 53 st, 337, Miami, Fl, 33166, HN
Mail Address: 7950 nw 53 st, 337, Miami, Fl, 33166, HN
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS GREDYS Manager 7950 nw 53 st # 337, MIAMI, FL, 33166
RAMOS GREDYS A Agent 7950 nw 53 st, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 7950 nw 53 st, 337, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 7950 nw 53 st, 337, Miami, Florida 33166 HN -
CHANGE OF MAILING ADDRESS 2016-11-30 7950 nw 53 st, 337, Miami, Florida 33166 HN -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-08-30 GREDYS PAINTING CONTRACTOR, LLC. -
CONVERSION 2013-08-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000048715. CONVERSION NUMBER 900000133869

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-11-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-16
LC Name Change 2013-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2264408202 2020-08-01 0455 PPP 7950 NW 53RD ST STE 337, DORAL, FL, 33166-4604
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90845
Loan Approval Amount (current) 90845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-4604
Project Congressional District FL-26
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91830.61
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State