Search icon

G3 DESIGN BUILD LLC - Florida Company Profile

Company Details

Entity Name: G3 DESIGN BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G3 DESIGN BUILD 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: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L15000089848
FEI/EIN Number 47-4121592

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

Address: 975 ARTHUR GODFREY RD,, SUITE #600A, MIAMI BEACH, FL, 33140, US
Mail Address: 975 ARTHUR GODFREY RD,, SUITE #600A, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G3 DESIGN BUILD 401(K) PLAN 2023 474121592 2024-05-09 G3 DESIGN BUILD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3057638471
Plan sponsor’s address 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
G3 DESIGN BUILD 401(K) PLAN 2022 474121592 2023-05-27 G3 DESIGN BUILD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3057638471
Plan sponsor’s address 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
G3 DESIGN BUILD 401(K) PLAN 2021 474121592 2022-05-31 G3 DESIGN BUILD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3057638471
Plan sponsor’s address 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
G3 DESIGN BUILD 401(K) PLAN 2020 474121592 2021-05-04 G3 DESIGN BUILD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3057638471
Plan sponsor’s address 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRIEGO ARTURO Manager 975 ARTHUR GODFREY RD STE 600, MIAMI BEACH, FL, 33140
GRIEGO MELISSA Authorized Member 4015 N. MERIDIAN AVENUE #1, MIAMI BEACH, FL, 33140
MARQUEZ IVAN Authorized Member 335 COLLINS AVE, MIAMI BEACH, FL, 33139
GRIEGO ARTURO G Agent 4015 N MERIDIAN AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109908 G3 AEC ACTIVE 2024-09-04 2029-12-31 - 975 ARTHUR GODFREY RD, SUITE 600, MIAMI BEACH, FL, 33140
G18000096476 G3 AEC EXPIRED 2018-08-29 2023-12-31 - 975 ARTHUR GODFREY RD, SUITE 401, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 975 ARTHUR GODFREY RD,, SUITE #600A, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-02-20 975 ARTHUR GODFREY RD,, SUITE #600A, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-10-17 GRIEGO, ARTURO G -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-04-03 - -
LC AMENDMENT 2016-09-19 - -
LC AMENDMENT 2015-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010320 ACTIVE 1000000808581 MIAMI-DADE 2018-12-28 2029-01-02 $ 571.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
LC Amendment 2018-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8083618400 2021-02-12 0455 PPS 975 Arthur Godfrey Rd Ste 401, Miami Beach, FL, 33140-3343
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34135
Loan Approval Amount (current) 34135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3343
Project Congressional District FL-24
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34504.8
Forgiveness Paid Date 2022-03-17
9252307205 2020-04-28 0455 PPP 975 ARTHUR GODFREY RD STE# 401, MIAMI BEACH, FL, 33140
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27974
Loan Approval Amount (current) 27974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28273.94
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State