Search icon

SERGIO GOMEZ, LLC - Florida Company Profile

Company Details

Entity Name: SERGIO GOMEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERGIO GOMEZ, 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 Apr 2017 (8 years ago)
Document Number: L17000082191
FEI/EIN Number 821236527

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

Address: 3904 McKinley Street, Hollywood, FL, 33021, US
Mail Address: 3904 McKinley Street, Hollywwod, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SERGIO Authorized Member 3904 McKinley Street, Hollywood, FL, 33021
GOMEZ SERGIO Agent 3904 McKinley Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061855 MVP: MORTGAGE VALUE PROCESSING ACTIVE 2020-06-03 2030-12-31 - 3904 MCKINLEY STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 3904 McKinley Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-01-13 3904 McKinley Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 3904 McKinley Street, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-30
Florida Limited Liability 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905388904 2021-05-12 0491 PPP 14550 Cedar Branch Way, Orlando, FL, 32824-5695
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2705
Loan Approval Amount (current) 2705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-5695
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2711.84
Forgiveness Paid Date 2021-09-01
5319848708 2021-04-02 0455 PPP 1250 NW 21st St Apt 1302, Miami, FL, 33142-7747
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2533
Loan Approval Amount (current) 2533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7747
Project Congressional District FL-26
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2544.94
Forgiveness Paid Date 2021-09-29

Date of last update: 01 May 2025

Sources: Florida Department of State