Search icon

G LUX, LLC - Florida Company Profile

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 (5 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147158900 2021-05-05 0455 PPS 7951 NE Bayshore Ct Apt 2006, Miami, FL, 33138-6449
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53333.33
Loan Approval Amount (current) 53333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-6449
Project Congressional District FL-24
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53663.7
Forgiveness Paid Date 2021-12-30
9046947110 2020-04-15 0455 PPP 7951 Northeast Bayshore Court, Miami, FL, 33138
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 5
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30286.85
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State