Search icon

STUNT AND GIMMICKS LLC - Florida Company Profile

Company Details

Entity Name: STUNT AND GIMMICKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUNT AND GIMMICKS 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: 22 Oct 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L19000266740
FEI/EIN Number 27-4722804

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

Address: 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136, US
Mail Address: 8 Upper Shad Road, Pound Ridge, NY, 10576, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRBANKS LAUREN Authorized Member 8 Upper Shad Road, Pound Ridge, NY, 10576
MOURAVSKIY ALEXANDRE Authorized Member 8 Upper Shad, Pound Ridge, NY, 10576
JAYSON STEVEN Member 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136
OE BOCA, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 OE BOCA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2385 NW EXECUTIVE CENTER DR SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-02 1951 NW 7TH AVE STE 600, MIAMI, FL 33136 -
CONVERSION 2019-10-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M19000005135. CONVERSION NUMBER 300000197403

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
CORLCRACHG 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183867709 2020-05-01 0455 PPP 3131 NE 7th Avenue Unit 3906, MIAMI, FL, 33137
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20782
Loan Approval Amount (current) 20782
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.68
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State