Search icon

GISELLE SANCHEZ, LLC

Company Details

Entity Name: GISELLE SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000086747
FEI/EIN Number 82-5159308
Address: 10317 SW 24 ST, 204, MIAMI, FL 33165
Mail Address: 10317 SW 24 ST, 204, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INTI SERVICES CONSULT LLC Agent

PRESIDENT

Name Role Address
SANCHEZ, GISELLE PRESIDENT 10317 SW 24 ST, 204 MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088016 MY KIDDAY PPEC ACTIVE 2022-07-26 2027-12-31 No data 110682 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 10317 SW 24 ST, 204, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2020-02-25 10317 SW 24 ST, 204, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 129 Lone Pine Terrace, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 INTI SERVICES CONSULT LLC No data

Documents

Name Date
REINSTATEMENT 2022-05-13
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8236438102 2020-07-25 0455 PPP 14210 SW 39 ST MIAMI, MIAMI, FL, 33175
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20525
Loan Approval Amount (current) 20525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7065749010 2021-05-23 0455 PPP 747 Jefferson St, Davenport, FL, 33837-2691
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) 5953
Loan Approval Amount (current) 5953
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-2691
Project Congressional District FL-18
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5967.52
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State