Search icon

GGMJ, LLC - Florida Company Profile

Company Details

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

GGMJ, 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: 17 Oct 2014 (11 years ago)
Document Number: L14000162372
FEI/EIN Number 47-2556529

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

Address: 4973 SW 90 TERRACE, COOPER CITY, FL, 33328
Mail Address: 4973 SW 90 TERRACE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANGE GARY G Manager 4973 SW 90 TERRACE, COOPER CITY, FL, 33328
MONTEIRO MONIQUE JMHS Manager 4973 SW 90 TERRACE, COOPER CITY, FL, 33328
STRANGE GARY G Agent 4973 SW 90 TERRACE, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093215 MASSAGE LUXE ACTIVE 2015-09-10 2025-12-31 - 4637 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4973 SW 90 TERRACE, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425068606 2021-03-17 0455 PPS 4637 N University Dr, Coral Springs, FL, 33067-4602
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) 159263
Loan Approval Amount (current) 158617
Undisbursed Amount 0
Franchise Name MassageLuXe
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-4602
Project Congressional District FL-23
Number of Employees 24
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159590.73
Forgiveness Paid Date 2021-11-02
8377427706 2020-05-01 0455 PPP 4637 UNIVERSITY DR N, CORAL SPRINGS, FL, 33067
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159263
Loan Approval Amount (current) 159263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 39
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160638.86
Forgiveness Paid Date 2021-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State