Search icon

FIRELOCK GAMES, LLC - Florida Company Profile

Company Details

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

FIRELOCK GAMES, 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L15000082021
FEI/EIN Number 47-3967354

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

Address: 14399 SW 143 court, MIAMI, FL, 33186, US
Mail Address: 14399 SW 143 court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA ALEX Authorized Member 5866 SW 107TH STREET, MIAMI, FL, 33156
ORGANVIDEZ HUMBERTO Authorized Member 6125 SW 79TH CT, MIAMI, FL, 33143
TUNEZ MICHAEL Authorized Member 10210 SW 21ST TERRACE, MIAMI, FL, 33165
TUNEZ CHRISTOPHER Authorized Member 8950 SW 59TH STREET, MIAMI, FL, 33173
AGUILA ALEX Agent 14399 SW 143 court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 14399 SW 143 court, Suite 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-04 14399 SW 143 court, Suite 105, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 14399 SW 143 court, Suite 105, MIAMI, FL 33186 -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 AGUILA, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000686160 ACTIVE 1000001017499 MIAMI-DADE 2024-10-25 2034-10-30 $ 408.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24
Florida Limited Liability 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593087103 2020-04-11 0455 PPP 14399 SW 143 COURT UNIT 105, MIAMI, FL, 33186-5694
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19441.6
Loan Approval Amount (current) 19441.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33186-5694
Project Congressional District FL-28
Number of Employees 3
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19661.58
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State