Search icon

GOOD LUCK INVESTMENTS 4, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOOD LUCK INVESTMENTS 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2020 (5 years ago)
Document Number: L19000283316
FEI/EIN Number 84-3899667
Mail Address: 15956 SW 137 Ave, MIAMI, FL, 33177, US
Address: 17630 SW 137TH AVE, Miami, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kahan & Kligler, P.A. Agent 6420 Congress Ave., Boca Raton, FL, 33487
SALOMON NADER ELIAS Manager 12700 SW 128TH ST., STE. 101/102, MIAMI, FL, 33186
PEREZ DE SALOMON AMARA D Manager 12700 SW 128TH ST., STE. 101/102, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011885 RINCONCITO MIAMI 4 ACTIVE 2020-01-25 2025-12-31 - 8488 SW 8ST, MIAMI, FL, 33144
G19000137744 RINCONCITO RESTAURANT & CAFE 4 EXPIRED 2019-12-30 2024-12-31 - 8488 SW 8ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 12700 SW 128 St., Suite 101/102, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-26 12700 SW 128 St., Suite 101/102, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Kahan & Kligler, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 6420 Congress Ave., Suite 1800, Boca Raton, FL 33487 -
REINSTATEMENT 2020-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000109805 TERMINATED 1000000879514 DADE 2021-03-08 2041-03-10 $ 46,822.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-25
Florida Limited Liability 2019-12-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185388.00
Total Face Value Of Loan:
185388.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87510.00
Total Face Value Of Loan:
87510.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87510.00
Total Face Value Of Loan:
87510.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$87,510
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,190.63
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $68,047
Utilities: $7,651
Rent: $8,230
Healthcare: $3582
Jobs Reported:
34
Initial Approval Amount:
$185,388
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,114.1
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $185,383
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State