Search icon

GUITARS OVER GUNS ORGANIZATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GUITARS OVER GUNS ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 May 2008 (17 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Aug 2013 (12 years ago)
Document Number: N08000004627
FEI/EIN Number 26-2644682

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

Address: 2916 N Miami Ave, Floor 6 Office 602, MIAMI, FL, 33127, US
Mail Address: 2916 N Miami Ave, Floor 6 Office 602, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUITARS OVER GUNS ORGANIZATION, INC., ILLINOIS CORP_69750001 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUITARS OVER GUNS ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2023 262644682 2024-07-31 GUITARS OVER GUNS ORGANIZATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053336858
Plan sponsor’s address 2916 N MIAMI AVE FLOOR 6 OFFICE 602, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GUITARS OVER GUNS ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2022 262644682 2023-05-12 GUITARS OVER GUNS ORGANIZATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053336858
Plan sponsor’s address 169 EAST FLAGLER STREET, SUITE 1134, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GUITARS OVER GUNS ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2021 262644682 2022-06-17 GUITARS OVER GUNS ORGANIZATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053336858
Plan sponsor’s address 169 EAST FLAGLER STREET, SUITE 1134, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GUITARS OVER GUNS ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2020 262644682 2021-06-22 GUITARS OVER GUNS ORGANIZATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053336858
Plan sponsor’s address 169 EAST FLAGLER STREET, SUITE 1134, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GUITARS OVER GUNS ORGANIZATION 401(K) PROFIT SHARING PLAN & TRUST 2019 262644682 2020-10-02 GUITARS OVER GUNS ORGANIZATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053336858
Plan sponsor’s address 169 EAST FLAGLER STREET, SUITE 1134, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bernstein Chad President 8850 SW 58 St, Miami, FL, 33173
Jacobson Scott Director 1903 Sheridan Road, Buffalo Grove, IL, 60089
Weitz H J Director 400 West Rivio Alto Drive, Miami, FL, 33139
Pierre Gabriel J Director 10420 SW 8TH ST, PEMBROKE PINES, FL, 33025
Anastos Lisa Director 3525 S Ocean Blvd, Palm Beach, FL, 33480
BERNSTEIN FRANK C Agent 8850 SW 58 St, Miami, FL, 33173
BERNSTEIN ROBERT Chairman 4275 San Amaro Dr, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 2916 N Miami Ave, Floor 6 Office 602, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2916 N Miami Ave, Floor 6 Office 602, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 8850 SW 58 St, Miami, FL 33173 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-08-08 GUITARS OVER GUNS ORGANIZATION, INC. -
AMENDED AND RESTATEDARTICLES 2013-08-08 - -
REINSTATEMENT 2013-05-01 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 BERNSTEIN, FRANK C -
PENDING REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864117108 2020-04-11 0455 PPP 169 E Flagler St 1134, MIAMI, FL, 33131
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98610
Loan Approval Amount (current) 98610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-0001
Project Congressional District FL-27
Number of Employees 10
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99283.78
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State