Search icon

STRETCH SOMI LLC - Florida Company Profile

Company Details

Entity Name: STRETCH SOMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRETCH SOMI 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: 12 Sep 2016 (9 years ago)
Document Number: L16000170425
FEI/EIN Number 814125611

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

Mail Address: 50 MENORES AVE, Coral Gables, FL, 33134, US
Address: 7308 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN JOSEPH M Manager 50 MENORES AVE, Coral Gables, FL, 33134
LEVINE JASON M Manager 50 MENORES AVE, Coral Gables, FL, 33134
Carames Dianne Agent 10 Canal St, Miami Springs, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029249 STRETCH ZONE ACTIVE 2020-03-06 2025-12-31 - 14465 S. DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 7308 SW 57TH AVENUE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 10 Canal St, 328, Miami Springs, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Carames, Dianne -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 7308 SW 57TH AVENUE, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300618605 2021-03-23 0455 PPS 7308 SW 57th Ave, South Miami, FL, 33143-5312
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33510
Loan Approval Amount (current) 33510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5312
Project Congressional District FL-27
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33683.14
Forgiveness Paid Date 2021-10-06
3226467304 2020-04-29 0455 PPP 7308 57TH AVE, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25325
Loan Approval Amount (current) 25325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25612.72
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State