Search icon

GREITH8, LLC - Florida Company Profile

Company Details

Entity Name: GREITH8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREITH8, 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: 01 Aug 2016 (9 years ago)
Document Number: L16000143616
FEI/EIN Number 81-3459169

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

Address: 11801 NW 100TH RD SUITE 4, MEDLEY, FL, 33178-1047, US
Mail Address: 11801 NW 100TH RD SUITE 4, MEDLEY, FL, 33178-1047, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANELLA CINZIA Agent 11801 NW 100TH RD SUITE 4, MEDLEY, FL, 331781047
ZANELLA CINZIA Manager 11801 NW 100TH RD SUITE 4, MEDLEY, FL, 331781047

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006451 TUTTO PEPE PROPERTY MANAGEMENT ACTIVE 2023-01-13 2028-12-31 - 11801 NW 100TH RD SUITE 4, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 11801 NW 100TH RD SUITE 4, MEDLEY, FL 33178-1047 -
CHANGE OF MAILING ADDRESS 2022-01-27 11801 NW 100TH RD SUITE 4, MEDLEY, FL 33178-1047 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 11801 NW 100TH RD SUITE 4, MEDLEY, FL 33178-1047 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7730788506 2021-03-06 0455 PPP 888 Biscayne Blvd Apt 2203, Miami, FL, 33132-1514
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10455
Loan Approval Amount (current) 10455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33132-1514
Project Congressional District FL-27
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10514.77
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State