Search icon

GRYDER EXPRESS TRANSPORT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: GRYDER EXPRESS TRANSPORT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRYDER EXPRESS TRANSPORT SYSTEMS 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: 15 Aug 2017 (8 years ago)
Document Number: L17000173844
FEI/EIN Number 82-2679674

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

Address: 2601 SE 14TH AVE, Fort Lauderdale, FL, 33316, US
Mail Address: 301 Broadway Ave STE 203, Riviera Beach, FL, 33404, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lions Eye LLC Agent 400 South Berner Road STE 3288, Clewiston, FL, 33440
Davis Robert L Mast 378 NorthLake Blvd PMB 186, North Palm Beach, FL, 33408
Smith Edward Chie POB 3288, Clewiston, FL, 33440
Rojas Juliana Manager 378 NorthLake Blvd PMB 186, North Palm Beach, FL, 33408
Wells Patricia Asst 301 Broadway Ave STE 203, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057767 QUEEN CABS LLC EXPIRED 2019-05-14 2024-12-31 - 640 CLEMATIS ST #0937, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2601 SE 14TH AVE, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Lions Eye LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 400 South Berner Road STE 3288, Clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2023-01-10 2601 SE 14TH AVE, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-10
Florida Limited Liability 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147758102 2020-07-24 0455 PPP 1 East 11th Street, Riviera Beach, FL, 33404
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2056.05
Loan Approval Amount (current) 2056.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2075.87
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State