Search icon

LUIS GIBB LLC - Florida Company Profile

Company Details

Entity Name: LUIS GIBB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS GIBB 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000265849
FEI/EIN Number 83-2578984

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

Address: 820 Meridian Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 820 Meridian Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBB LUIS Authorized Member 820 Meridian Ave, MIAMI BEACH, FL, 33139
Gibb Luis A Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126285 SEASONS MIAMI EXPIRED 2018-11-29 2023-12-31 - 935 MARSEILLE DR., APT. 6, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 820 Meridian Ave, 307, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-10-04 820 Meridian Ave, 307, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Gibb, Luis A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838498005 2020-06-25 0455 PPP 935 MARSEILLE DR APT 6, MIAMI BEACH, FL, 33141-2918
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083
Loan Approval Amount (current) 2083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-2918
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State