Search icon

GOURMET SOLUTIONS, LLC - Florida Company Profile

Company Details

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

GOURMET SOLUTIONS, 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: 26 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L15000035933
FEI/EIN Number 47-3270819

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

Address: 1723 SW 2ND AVE., 508, MIAMI, FL, 33129, US
Mail Address: 1723 SW 2ND AVE., 508, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPAHN CRAIG R Authorized Member 1723 SW 2ND AVE., APT. 508, MIAMI, FL, 33129
BALMAS ADRIANA M Authorized Member 1723 SW 2ND AVE., APT. 508, MIAMI, FL, 33129
R & P ACCOUNTING & TAXES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2018-08-03 - -
REGISTERED AGENT NAME CHANGED 2018-08-03 R & P ACCOUNTING & TAXES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4106297704 2020-05-01 0455 PPP 1723 SW 2ND AVE UNIT #508, MIAMI, FL, 33129
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14528
Loan Approval Amount (current) 14528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14690
Forgiveness Paid Date 2021-06-18
6094228702 2021-04-03 0455 PPS 1723 SW 2nd Ave Apt 508, Miami, FL, 33129-2167
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14447
Loan Approval Amount (current) 14447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2167
Project Congressional District FL-27
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14555.85
Forgiveness Paid Date 2022-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State