Search icon

GOOD LUCK INVESTMENTS 5, LLC - Florida Company Profile

Company Details

Entity Name: GOOD LUCK INVESTMENTS 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LUCK INVESTMENTS 5, 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: 02 Dec 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2020 (5 years ago)
Document Number: L19000283325
FEI/EIN Number 84-3934480

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

Address: 12700 SW 128TH ST., STE. 101/102, MIAMI, FL, 33186, US
Mail Address: 12700 SW 128TH ST., STE. 101/102, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
KAHAN & KLIGLER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011886 RINCONCITO MIAMI 5 ACTIVE 2020-01-25 2025-12-31 - 8488 SW 8ST, MIAMI, FL, 33144
G19000136830 RINCONCITO RESTAURANT & CAFE 5 EXPIRED 2019-12-27 2024-12-31 - 8488 SW 8ST, MIAMI, FL, 33144
G19000136004 RINCONCITO RESTAURANT & CAFE 5 EXPIRED 2019-12-24 2024-12-31 - 3791 SW 137 AVE 33177, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 12700 SW 128TH ST., STE. 101/102, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-26 12700 SW 128TH ST., STE. 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 - -

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:
2021-01-23
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:
118440.00
Total Face Value Of Loan:
118440.00
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:
32225.00
Total Face Value Of Loan:
32225.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32225
Current Approval Amount:
32225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32475.64
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118440
Current Approval Amount:
118440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119058.52

Date of last update: 02 Jun 2025

Sources: Florida Department of State