Search icon

GFG CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GFG CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Sep 2003 (22 years ago)
Document Number: M03000002970
FEI/EIN Number 043757935

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

Address: 701 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVE, SUITE 1400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1638520 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131 (305) 810-6500

Filings since 2024-10-21

Form type 13F-HR
File number 028-19809
Filing date 2024-10-21
Reporting date 2024-09-30
File View File

Filings since 2024-08-21

Form type N-PX
File number 028-19809
Filing date 2024-08-21
Reporting date 2024-06-30
File View File

Filings since 2024-07-22

Form type 13F-HR
File number 028-19809
Filing date 2024-07-22
Reporting date 2024-06-30
File View File

Filings since 2024-05-15

Form type 13F-HR
File number 028-19809
Filing date 2024-05-15
Reporting date 2024-03-31
File View File

Filings since 2024-02-14

Form type 13F-HR
File number 028-19809
Filing date 2024-02-14
Reporting date 2023-12-31
File View File

Filings since 2023-11-14

Form type 13F-HR/A
File number 028-19809
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-19809
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-07-28

Form type 13F-HR
File number 028-19809
Filing date 2023-07-28
Reporting date 2023-06-30
File View File

Filings since 2023-05-05

Form type 13F-HR
File number 028-19809
Filing date 2023-05-05
Reporting date 2023-03-31
File View File

Filings since 2023-02-14

Form type 13F-HR
File number 028-19809
Filing date 2023-02-14
Reporting date 2022-12-31
File View File

Filings since 2022-11-08

Form type 13F-HR
File number 028-19809
Filing date 2022-11-08
Reporting date 2022-09-30
File View File

Filings since 2022-07-25

Form type 13F-HR
File number 028-19809
Filing date 2022-07-25
Reporting date 2022-06-30
File View File

Filings since 2022-04-27

Form type 13F-HR
File number 028-19809
Filing date 2022-04-27
Reporting date 2022-03-31
File View File

Filings since 2022-02-07

Form type 13F-HR
File number 028-19809
Filing date 2022-02-07
Reporting date 2021-12-31
File View File

Filings since 2021-10-13

Form type 13F-HR
File number 028-19809
Filing date 2021-10-13
Reporting date 2021-09-30
File View File

Filings since 2021-07-12

Form type 13F-HR
File number 028-19809
Filing date 2021-07-12
Reporting date 2021-06-30
File View File

Filings since 2021-04-28

Form type 13F-HR
File number 028-19809
Filing date 2021-04-28
Reporting date 2021-03-31
File View File

Filings since 2021-01-28

Form type 13F-HR
File number 028-19809
Filing date 2021-01-28
Reporting date 2020-12-31
File View File

Filings since 2020-10-19

Form type 13F-HR
File number 028-19809
Filing date 2020-10-19
Reporting date 2020-09-30
File View File

Filings since 2020-07-17

Form type 13F-HR
File number 028-19809
Filing date 2020-07-17
Reporting date 2020-06-30
File View File

Filings since 2020-04-23

Form type 13F-HR
File number 028-19809
Filing date 2020-04-23
Reporting date 2020-03-31
File View File

Filings since 2020-02-10

Form type 13F-HR
File number 028-19809
Filing date 2020-02-10
Reporting date 2019-12-31
File View File

Key Officers & Management

Name Role Address
GFG HOLDINGS, LLC Managing Member -
GRUENER EDUARDO Agent 701 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 701 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-01-31 701 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-01-31 GRUENER, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 701 BRICKELL AVE, SUITE 1400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661137008 2020-04-07 0455 PPP 701 Brickell Ave Suite 1400, MIAMI, FL, 33131-0001
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184500
Loan Approval Amount (current) 184500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-0001
Project Congressional District FL-27
Number of Employees 7
NAICS code 523930
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186486.53
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State