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. |
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 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1767868905 | 2021-04-26 | 0455 | PPS | 2020 NW 129th Ave Ste 204, Miami, FL, 33182-2438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4623287100 | 2020-04-13 | 0455 | PPP | 2020 NW 129 Avenue #204, MIAMI, FL, 33182-2405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State