Search icon

GOL 71, LLC - Florida Company Profile

Company Details

Entity Name: GOL 71, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOL 71, 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: 30 Sep 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000153096
FEI/EIN Number 47-2236095

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

Address: 940 71 STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 940 71 STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMERRA MASSIMILIANO Agent 940 71 STREET, MIAMI BEACH, FL, 33141
IBS USA LLC MMG 940 71 STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120004 CAPRI NEW STYLE RISTORANTE ITALIANO PIZZERIA & WINE BAY EXPIRED 2018-11-08 2023-12-31 - 940 71 STREET, MIAMI BEACH, FL, 33141
G14000112243 GOL EXPIRED 2014-11-06 2019-12-31 - 940 71 STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 940 71 STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 940 71 STREET, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 STAMERRA, MASSIMILIANO -
LC AMENDMENT 2016-06-13 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
LC Amendment 2016-06-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435497707 2020-05-01 0455 PPP 600 72th Street Apt 2, MIAMI BEACH, FL, 33141
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1202
Loan Approval Amount (current) 1202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1222.58
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State