Search icon

GEM CONSULTING ENGINEERS, LLC - Florida Company Profile

Company Details

Entity Name: GEM CONSULTING ENGINEERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEM CONSULTING ENGINEERS, 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: 28 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: L16000019616
FEI/EIN Number 81-1851945

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

Address: 2420 SW 86TH AVE, DAVIE, FL, 33324, US
Mail Address: 2420 SW 86TH AVE, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAYRON M Manager 2420 SW 86TH AVE, DAVIE, FL, 33324
CANEJA MARTHA E Agent 2420 SW 86TH AVE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 2420 SW 86TH AVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-03-28 2420 SW 86TH AVE, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2420 SW 86TH AVE, DAVIE, FL 33324 -
LC STMNT OF RA/RO CHG 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 CANEJA, MARTHA E -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-08
CORLCRACHG 2016-11-28
Florida Limited Liability 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966858102 2020-07-22 0455 PPP 2420 SW 86TH AVE, DAVIE, FL, 33324-5758
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1720
Loan Approval Amount (current) 1720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-5758
Project Congressional District FL-25
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16.52
Forgiveness Paid Date 2021-07-29
2689508704 2021-03-30 0455 PPS 2420 SW 86th Ave, Davie, FL, 33324-5758
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1862
Loan Approval Amount (current) 1862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-5758
Project Congressional District FL-25
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1885.67
Forgiveness Paid Date 2022-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State