Search icon

GILDA INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GILDA INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILDA INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Jan 1967 (58 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: 312955
FEI/EIN Number 591163789

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

Address: 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010, US
Mail Address: 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAZQUEZ JEANNICE S President 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010
BLAZQUEZ VELMA Vice President 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010
Blazquez Jeannice Preside Agent 2525 West 4th Avenue, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 Blazquez, Jeannice, President -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 2525 West 4th Avenue, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2019-04-05 2525 WEST 4TH AVENUE, HIALEAH, FL 33010 -
AMENDED AND RESTATEDARTICLES 2015-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 2525 WEST 4TH AVENUE, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000561603 ACTIVE 2022-049054-CC-23 MIAMI-DADE COUNTY COURT CLERK 2024-07-01 2029-09-03 $18,758.48 PACKAGING CORPORATION OF AMERICA, A DELAWARE CORPORATIO, 1 NORTH FIELD COURT, LAKE FOREST, IL, 60045
J14000819341 LAPSED 1000000554213 COLUMBIA 2013-11-15 2024-08-01 $ 926.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Benworth Capital Partners LLC, etc., Appellant(s), v. Estrella Enterprises, et al., Appellee(s). 3D2024-2019 2024-11-12 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-12898-CA-01

Parties

Name BENWORTH CAPITAL PARTNERS LLC
Role Appellant
Status Active
Representations Alexis Sophia Read
Name ESTRELLA ENTERPRISES LLC
Role Appellee
Status Active
Name Philip J. Von Kahle
Role Appellee
Status Active
Representations Morgan Benjamin Edelboim
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Velma Blazquez
Role Appellee
Status Active
Representations Zachary Paul Hyman
Name GILDA INDUSTRIES, INC.
Role Appellee
Status Active
Representations Zachary Paul Hyman

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from non-final, non-appealable orders.
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13068051
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Following review of Appellant/Petitioner's Response to Order to Show Cause filed on November 25, 2024, this appeal is hereby treated as a petition for writ of certiorari. The Petition for Writ of Certiorari filed on November 25, 2024, is accepted by the Court. Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari or Initial Brief
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause Vol. 1
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344574116 0418800 2020-01-22 2525 W 4TH AVE, HIALEAH, FL, 33010
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-22
Emphasis N: AMPUTATE
Case Closed 2021-05-25

Related Activity

Type Referral
Activity Nr 1536134
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2020-05-15
Abatement Due Date 2020-06-11
Current Penalty 2670.0
Initial Penalty 5398.0
Final Order 2020-06-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): General requirements. Employers did not select and require employees to use appropriate hand protection when employees' hands are exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasions; punctures; chemical burns; thermal burns; and harmful temperature extremes; On or about 01/21/2020 and at times prior, at production area 2525 West 4th Avenue Hialeah, FL, Employees were exposed to cuts and lacerations hazards while cleaning an oven with sharp edges without using any personal protective equipment for hand protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2020-05-15
Abatement Due Date 2020-06-11
Current Penalty 4050.0
Initial Penalty 6747.0
Final Order 2020-06-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: On or about 01/21/202 and at times prior, at 2525 W 4th Ave Hialeah FL, The employer failed to protect each employee by utilizing procedures for the control of potential hazardous energy. Employees performing maintenance (cleaning) on one of the ovens were exposed to caught in between hazards, while not using LOTO procedures.
313109803 0418800 2010-02-11 2525 W 4TH AVE, HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-23
Emphasis N: SSTARG09
Case Closed 2010-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-04-23
Abatement Due Date 2010-05-07
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-04-23
Abatement Due Date 2010-05-19
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-04-23
Abatement Due Date 2010-05-19
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2010-04-23
Abatement Due Date 2010-04-29
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2010-04-23
Abatement Due Date 2010-05-05
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-04-23
Abatement Due Date 2010-05-07
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-04-23
Abatement Due Date 2010-04-30
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B05
Issuance Date 2010-04-23
Abatement Due Date 2010-04-29
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2010-04-23
Abatement Due Date 2010-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2010-04-23
Abatement Due Date 2010-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2010-04-23
Abatement Due Date 2010-04-29
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8125987104 2020-04-15 0455 PPP 2525 WEST 4TH AVE, HIALEAH, FL, 33010
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301910
Loan Approval Amount (current) 301910
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 Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 45
NAICS code 311821
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 298928.8
Forgiveness Paid Date 2021-05-13
1464368508 2021-02-18 0455 PPS 2525 W 4th Ave, Hialeah, FL, 33010-1339
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309247
Loan Approval Amount (current) 309247
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1339
Project Congressional District FL-26
Number of Employees 42
NAICS code 311821
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 312530.17
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State