Search icon

G&G GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: G&G GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&G GLOBAL SERVICES 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: 15 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: L19000180720
FEI/EIN Number 84-2509440

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

Address: 8201 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 10481 NW 61ST LN, DORAL, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ GUEDEZ GERGY Y Authorized Member 10481 NW 61ST LN, DORAL, FL, 33178
NUNEZ GERGY Agent 8201 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 8201 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-12-03 8201 NW 66TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 8201 NW 66TH STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-24 NUNEZ, GERGY -

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-07-23
Florida Limited Liability 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617208101 2020-07-28 0491 PPP 11227 STANLEY STEAMER LN, JACKSONVILLE, FL, 32246-0545
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359380
Loan Approval Amount (current) 359380
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 New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32246-0545
Project Congressional District FL-05
Number of Employees 21
NAICS code 811192
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4930888404 2021-02-07 0491 PPS 11227 Stanley Steamer Ln, Jacksonville, FL, 32246-0545
Loan Status Date 2023-04-18
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359380
Loan Approval Amount (current) 359380
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 Jacksonville, DUVAL, FL, 32246-0545
Project Congressional District FL-05
Number of Employees 21
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State