Search icon

MIAMI GADGET DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GADGET DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI GADGET DEPOT, 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: 20 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000081888
FEI/EIN Number 46-5708005

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

Address: 880 Tanglewood Circle, weston, FL, 33327, US
Mail Address: 880 TANGLEWOOD CIRCLE, SUITE 4, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER LIANA E Manager 880 TANGLEWOOD CIRCLE, WESTON, FL, 33327
BECKER LIANA E Agent 880 TANGLEWOOD CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050162 ADULT DEPOT SUPERSTORE EXPIRED 2014-05-22 2019-12-31 - 19100 SW 106TH AVENUE, SUITE 4, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 BECKER, LIANA E -
REINSTATEMENT 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 880 Tanglewood Circle, weston, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000204679 ACTIVE 1000000921576 BROWARD 2022-04-20 2032-04-27 $ 5,489.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000090910 TERMINATED 1000000774330 DADE 2018-02-26 2038-02-28 $ 933.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000090928 TERMINATED 1000000774331 DADE 2018-02-26 2028-02-28 $ 744.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000658199 TERMINATED 1000000723432 DADE 2016-09-29 2036-10-05 $ 1,210.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6939057303 2020-04-30 0455 PPP 2711 Southwest 2nd Avenue, Fort Lauderdale, FL, 33315
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25301.37
Forgiveness Paid Date 2021-07-15
5970278310 2021-01-26 0455 PPS 2711 SW 2nd Ave, Fort Lauderdale, FL, 33315-3117
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3117
Project Congressional District FL-25
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25200
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State