Search icon

GIUEDO REALTY LLC - Florida Company Profile

Company Details

Entity Name: GIUEDO REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIUEDO REALTY 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: 23 Sep 2016 (9 years ago)
Document Number: L16000178159
FEI/EIN Number 81-3950744

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

Address: 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139
Mail Address: 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZI GIULIA Member 850 OCEAN DRIVE SUITE 203, MIAMI BEACH, FL, 33139
RIZZI EDOARDO Member 850 OCEAN DRIVE SUITE 203, MIAMI BEACH, FL, 33139
rizzi antonio Manager 850 ocean drive, miami beach, FL, 33139
RIZZI ANTONIO Agent 850 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060875 SOBE LUX ACTIVE 2021-05-03 2026-12-31 - 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 RIZZI, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117297001 2020-04-06 0455 PPP 1311 west Ave., MIAMI BEACH, FL, 33139-3721
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3721
Project Congressional District FL-24
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8066.19
Forgiveness Paid Date 2021-02-19
4041338305 2021-01-22 0455 PPS 1311 West Ave, Miami Beach, FL, 33139-3732
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10958
Loan Approval Amount (current) 10958.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3732
Project Congressional District FL-24
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11033.56
Forgiveness Paid Date 2021-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State