Search icon

STUNNAS FIT LLC - Florida Company Profile

Company Details

Entity Name: STUNNAS FIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUNNAS FIT 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: 14 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L16000208626
FEI/EIN Number 47-4647748

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

Address: 147 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 147 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARONA GABRIEL GSR Manager 5425 SW 77 CT APT 106D, MIAMI, FL, 33155
RUIZ TAX AND ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 147 Alhambra Circle, Suite 220, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 147 Alhambra Circle, Suite 220, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-01-08 147 Alhambra Circle, Suite 220, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-01-08 RUIZ TAX AND ACCOUNTING SERVICES, INC -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232599 TERMINATED 1000000887714 DADE 2021-05-07 2041-05-12 $ 7,110.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000819282 TERMINATED 1000000850953 DADE 2019-12-10 2039-12-18 $ 4,804.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000769620 TERMINATED 1000000804164 DADE 2018-11-15 2038-11-21 $ 2,249.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000576538 TERMINATED 1000000793055 DADE 2018-08-08 2038-08-15 $ 1,189.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-08
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173807302 2020-05-01 0455 PPP 5425 SW 77th Ct 106D, MIAMI, FL, 33155
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
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, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 812990
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 20968.82
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State