Search icon

G LUX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G LUX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G LUX, 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: 18 Nov 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000285703
FEI/EIN Number 84-3890915

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

Address: 7951 NE BAYSHORE CT, E2006, MIAMI, FL, 33138, US
Mail Address: 7951 NE BAYSHORE CT, E2006, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Guillermo Member 7951 NE BAYSHORE CT, MIAMI, FL, 33138
Lopez Guillermo Manager 7951 NE BAYSHORE CT, MIAMI, FL, 33138
Lopez Guillermo Chief Executive Officer 7951 NE BAYSHORE CT, MIAMI, FL, 33138
Lopez Guillermo Auth 7951 NE BAYSHORE CT, MIAMI, FL, 33138
LOPEZ GUILLERMO Manager 7951 NE BAYSHORE CT, MIAMI, FL, 33138
LOPEZ GUILLERMO Authorized Member 7951 NE BAYSHORE CT, MIAMI, FL, 33138
LOPEZ GUILLERMO Agent 7951 NE BAYSHORE CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 LOPEZ, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7951 NE BAYSHORE CT, E2006, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-27
LC Amendment 2020-12-16
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-11-18

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
53333.33
Total Face Value Of Loan:
53333.33
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30286.85
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53333.33
Current Approval Amount:
53333.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53663.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State