Search icon

GYM THICK APPAREL LLC. - Florida Company Profile

Company Details

Entity Name: GYM THICK APPAREL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GYM THICK APPAREL 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: 08 Apr 2019 (6 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: L19000095629
FEI/EIN Number 85-2548569

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

Address: 2200 n 55th Ave, Hollywood, FL 33021
Mail Address: 2200 n 55th Ave, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dacosta, RANDI D Agent 2200 n 55th Ave, Hollywood, FL 33021
Dacosta, RANDI Authorized Member 2200 n 55th Ave, Hollywood, FL 33021
Dacosta, RANDI Owner 2200 n 55th Ave, Hollywood, FL 33021
Dacosta, RANDI Chief Executive Officer 2200 n 55th Ave, Hollywood, FL 33021
Dacosta, Denis Meeks Authorized Representative 3920 nw 169th ter, Miami Gardens, FL 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2200 n 55th Ave, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-10 2200 n 55th Ave, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-04-10 Dacosta, RANDI D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 2200 n 55th Ave, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839098000 2020-06-24 0455 PPP 1531 nw 3rd st 9, fort lauderdale, FL, 33311-5549
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636456
Loan Approval Amount (current) 636456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address fort lauderdale, BROWARD, FL, 33311-5549
Project Congressional District FL-20
Number of Employees 20
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State