Search icon

GDC BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: GDC BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDC BROTHERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Nov 2010 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: L10000116275
FEI/EIN Number 273938839

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

Address: 12232 SW 128TH ST, MIAMI, FL, 33186, US
Mail Address: 12232 SW 128TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPPALA GIANCARLO S Managing Member 11091 NW 84TH STREET, MIAMI, FL, 33178
ZAPPALA DANIELE E Managing Member 11091 NW 84TH STREET, MIAMI, FL, 33178
ZAPPALA GIANCARLO S Agent 12232 SW 128TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055152 GDC GOLF ACTIVE 2024-04-25 2029-12-31 - 12254 SW 128TH ST, MIAMI, FL, 33186
G21000146912 WHIPBOX ACTIVE 2021-11-02 2026-12-31 - 12232 SW 128TH ST, MIAMI, FL, 33186
G19000125646 STITCHED ICONS EXPIRED 2019-11-25 2024-12-31 - 12232 SW 128TH STREET, MIAMI, FL 33186, MIAMI, FL, 33186
G12000039244 PEACOCK BRANDING SPECIALIST ACTIVE 2012-04-25 2027-12-31 - 12232 SW 128TH ST, MIAMI, FL, 33186
G11000037584 PEACOCK EMBROIDERY, SILKSCREENING & ADVERTISING SPECIALTIES ACTIVE 2011-04-15 2026-12-31 - 12232 SW 128TH STREET, MIAMI, FL, 33186, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 12232 SW 128TH ST, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2015-10-19 - -
LC DISSOCIATION MEM 2015-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-06 12232 SW 128TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-07-06 12232 SW 128TH ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-07-06 ZAPPALA, GIANCARLO S -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721788308 2021-01-28 0455 PPS 12232 SW 128th St, Miami, FL, 33186-5419
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5419
Project Congressional District FL-28
Number of Employees 5
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37889.96
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State