Search icon

OAKVILLE FITNESS MO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OAKVILLE FITNESS MO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKVILLE FITNESS MO, 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: 31 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L17000073372
FEI/EIN Number 82-1101598

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

Address: 14621 SW 56th Street, Miami, FL, 33175, US
Mail Address: 14621 SW 56th Street, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guarch Gerardo MJR. Manager 14621 SW 56th Street, Miami, FL, 33175
GMG Fitness Holding, LLC Agent 14621 SW 56th Street, Miami, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 14621 SW 56th Street, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 14621 SW 56th Street, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-01-25 14621 SW 56th Street, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2022-02-21 GMG Fitness Holding, LLC -
LC NAME CHANGE 2019-03-08 OAKVILLE FITNESS MO, LLC -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
LC Name Change 2019-03-08
REINSTATEMENT 2018-10-26
Florida Limited Liability 2017-03-31

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17862.00
Total Face Value Of Loan:
17862.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17348.00
Total Face Value Of Loan:
17348.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17862
Current Approval Amount:
17862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17973.14
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17348
Current Approval Amount:
17348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17557.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State