Search icon

GASHERBRUM, LLC - Florida Company Profile

Company Details

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

GASHERBRUM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000121914
FEI/EIN Number 81-3108208

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

Address: 2020 North Bayshore Dr, MIAMI, FL, 33137, US
Mail Address: 2020 North Bayshore Dr, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS GUILLERMO DEGWITZ CARVALLO Manager 2020 North Bayshore Dr, MIAMI, FL, 33137
TRANSWORLD BUSINESS MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2020 North Bayshore Dr, 4201, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-28 2020 North Bayshore Dr, 4201, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-04-23 TRANSWORLD BUSINESS MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2555 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-01
Florida Limited Liability 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025217704 2020-05-01 0455 PPP 2020 N Bayshore Dr Suite 1107, Miami, FL, 33137
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10181.39
Forgiveness Paid Date 2022-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State