Search icon

IPREP GENIUSES, LLC - Florida Company Profile

Company Details

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

IPREP GENIUSES, 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: 05 Jan 2016 (9 years ago)
Document Number: L16000002790
FEI/EIN Number NOT APPLICABLE

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

Address: 10930 Pembroke Rd, MIRAMAR, FL, 33025, US
Mail Address: 10930 Pembroke Rd, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giga Nadir Managing Member 10930 Pembroke Rd, Miramar, FL, 33025
GIGA NADIR Agent 10930 Pembroke Rd, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045230 THE TUTORING CENTER, MIRAMAR FL EXPIRED 2016-05-04 2021-12-31 - 10930 PEMBROKE RD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 10930 Pembroke Rd, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 10930 Pembroke Rd, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-04-11 10930 Pembroke Rd, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980688208 2021-01-15 0455 PPS 130930 Pembroke Rd, Miramar, FL, 33025
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13097
Loan Approval Amount (current) 13097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124645
Servicing Lender Name Platinum Federal Credit Union
Servicing Lender Address 1815, Satellite Blvd, Duluth, GA, 30097
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025
Project Congressional District FL-20
Number of Employees 8
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124645
Originating Lender Name Platinum Federal Credit Union
Originating Lender Address Duluth, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13172.31
Forgiveness Paid Date 2021-08-13
6610147202 2020-04-28 0455 PPP 10930 PEMBROKE RD, MIRAMAR, FL, 33025-1706
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13097.29
Loan Approval Amount (current) 13097.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124645
Servicing Lender Name Platinum Federal Credit Union
Servicing Lender Address 1815, Satellite Blvd, Duluth, GA, 30097
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-1706
Project Congressional District FL-25
Number of Employees 10
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124645
Originating Lender Name Platinum Federal Credit Union
Originating Lender Address Duluth, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13233.72
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State