Search icon

GINER & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GINER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GINER & ASSOCIATES, 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: 23 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L15000013782
FEI/EIN Number 47-2927247

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

Address: 7990 SW 117 AVE, 100, MIAMI, FL, 33183, US
Mail Address: 7990 SW 117 AVE, 100, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Members Auth 7990 SW 117 AVE, MIAMI, FL, 33183
GINER JONATHAN Agent 7990 SW 117 AVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035330 CURIO & CO. ACTIVE 2025-03-11 2030-12-31 - 7990 SW 117 AVE`, SUITE 100, MIAMI, FL, 33183
G21000058168 CASA GINER ACTIVE 2021-04-27 2026-12-31 - 7990 SW 117TH AVE, 100, MIAMI, FL, 33183
G15000025586 MARSENSE ACTIVE 2015-03-11 2025-12-31 - 7990 SW 117TH AVE, 100, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 7990 SW 117 AVE, 100, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-01-27 7990 SW 117 AVE, 100, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 7990 SW 117 AVE, 100, MIAMI, FL 33183 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 GINER, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45620.14

Date of last update: 01 Jun 2025

Sources: Florida Department of State