Search icon

GABLES HOTEL GROUP, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABLES HOTEL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2008 (17 years ago)
Document Number: L07000125217
FEI/EIN Number 262178544
Mail Address: 3905 NW 107TH AVE, MIAMI, FL, 33178, US
Address: 3861 S.W. 40TH ST, MIAMI, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irastorza Benito President 3905 NW 107TH AVE, MIAMI, FL, 33178
QUESADA G FRANK E Agent 1313 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014059 FOUR POINTS BY SHERATON CORAL GABLES ACTIVE 2023-01-30 2028-12-31 - 3905 NW 107TH AVENUE, SUITE 501, MIAMI, FL, 33178
G15000045236 FOUR POINTS BY SHERATON CORAL GABLES EXPIRED 2015-04-22 2020-12-31 - 3801 NW 107TH AVENUE. SUITE 123, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 3861 S.W. 40TH ST, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-06-07 3861 S.W. 40TH ST, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 1313 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108286 TERMINATED 1000000879255 DADE 2021-03-04 2041-03-10 $ 62,367.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318913.00
Total Face Value Of Loan:
318913.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227700.00
Total Face Value Of Loan:
227700.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227700.00
Total Face Value Of Loan:
227700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-15
Type:
Complaint
Address:
RED BIRD RD, MIAMI, FL, 33102
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$318,913
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,913
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$322,652.58
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $318,907
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$227,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,532.21
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $170,800
Utilities: $56,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State