Search icon

GQ MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: GQ MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GQ MIAMI, 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: 23 Aug 2018 (7 years ago)
Document Number: L18000201927
FEI/EIN Number 83-1729620

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

Address: 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ GUSTAVO A Managing Member 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
Campodonico Paola Auth 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312
GUTIERREZ GUSTAVO Agent 4635 SW 32ND AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039846 GQ TELECOM ACTIVE 2020-04-09 2025-12-31 - 21048 NW 2ND CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4635 SW 32ND AVE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-05-01 4635 SW 32ND AVE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4635 SW 32ND AVE, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792357905 2020-06-12 0455 PPP 21048 NE 2ND CT, MIAMI, FL, 33179-3101
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17637
Loan Approval Amount (current) 17637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-3101
Project Congressional District FL-24
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17766.02
Forgiveness Paid Date 2021-03-10
7999878610 2021-03-24 0455 PPS 21048 NE 2nd Ct, Miami, FL, 33179-3101
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18818
Loan Approval Amount (current) 18818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3101
Project Congressional District FL-24
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18910.8
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State