Search icon

GATTA BAG LLC - Florida Company Profile

Company Details

Entity Name: GATTA BAG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATTA BAG 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: 24 May 2016 (9 years ago)
Document Number: L16000100845
FEI/EIN Number 81-2681009

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

Address: 2388 SW 127th Ave, Miramar, FL, 33027, US
Mail Address: 2388 SW 127th Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IN BETWEEN, LLC Auth -
FUNG LIN DIANA Agent 2388 SW 127th Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069299 IN BETWEEN PICTURES EXPIRED 2017-06-24 2022-12-31 - 133 NE 2ND AVE, APT 1511, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 2388 SW 127th Ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-24 2388 SW 127th Ave, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-01-24 FUNG LIN, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 2388 SW 127th Ave, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7882148305 2021-01-28 0455 PPS 2388 SW 127th Ave, Miramar, FL, 33027-2645
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-2645
Project Congressional District FL-25
Number of Employees 1
NAICS code 315990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3321.54
Forgiveness Paid Date 2021-09-28
2512957305 2020-04-29 0455 PPP 133 NE 2nd Ave 1511, Miami, FL, 33132
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 315990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3330.53
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State