Search icon

GISELLE SANCHEZ, LLC - Florida Company Profile

Company Details

Entity Name: GISELLE SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GISELLE SANCHEZ, 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: 05 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000086747
FEI/EIN Number 82-5159308

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

Address: 10317 SW 24 ST, MIAMI, FL, 33165, US
Mail Address: 10317 SW 24 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTI SERVICES CONSULT LLC Agent -
SANCHEZ GISELLE President 10317 SW 24 ST, 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 - 110682 FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 10317 SW 24 ST, 204, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-02-25 10317 SW 24 ST, 204, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 129 Lone Pine Terrace, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-03-13 INTI SERVICES CONSULT LLC -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
5953.00
Total Face Value Of Loan:
5953.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19400.00
Total Face Value Of Loan:
77600.00
Date:
2020-07-25
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:
20525.00
Total Face Value Of Loan:
20525.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5953
Current Approval Amount:
5953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5967.52
Date Approved:
2020-07-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20525
Current Approval Amount:
20525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State