Search icon

GIGANETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: GIGANETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Oct 2008 (16 years ago)
Document Number: F08000004370
FEI/EIN Number 522179872

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

Address: 835 NE 79th St, Miami, FL, 33138, US
Mail Address: 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MENDENHALL DAVID Vice President 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
MENDENHALL DAVID Treasurer 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
MENDENHALL DAVID Director 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
SOMOZA-MENDENHALL MARIA P President 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
SOMOZA-MENDENHALL MARIA P Secretary 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
SOMOZA-MENDENHALL MARIA P Director 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
MENDENHALL DAVID Agent 7510 MIAMI VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 835 NE 79th St, Miami, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCEE133012SU1015 2012-08-13 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_DOCEE133012SU1015_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title FIRE WALL
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7042: MINI AND MICRO COMPUTER CONTROL DEVICES

Recipient Details

Recipient GIGANETWORKS INC
UEI VVYPST1QHPM5
Legacy DUNS 796595036
Recipient Address 7510 MIAMI VIEW DR, MIAMI, 331414035, UNITED STATES
PO AWARD DOCEE133012SE1868 2012-08-10 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DOCEE133012SE1868_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title CANCEL PO
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7042: MINI AND MICRO COMPUTER CONTROL DEVICES

Recipient Details

Recipient GIGANETWORKS INC
UEI VVYPST1QHPM5
Legacy DUNS 796595036
Recipient Address 7510 MIAMI VIEW DR, MIAMI, 331414035, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247577705 2020-05-01 0455 PPP 835 NE 79th St, MIAMI, FL, 33138
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72760
Loan Approval Amount (current) 78600
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, 33138-2000
Project Congressional District FL-24
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76337.55
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State