Search icon

DON GONZALO USA, LLC - Florida Company Profile

Company Details

Entity Name: DON GONZALO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON GONZALO USA, 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: 13 Sep 2016 (9 years ago)
Document Number: L16000171066
FEI/EIN Number 813847870

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

Address: 600 Grapetree Dr, Key Biscayne, FL, 33149, US
Mail Address: 600 Grapetree Dr, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANA RODRIGO Manager 600 GRAPETREE DR, KEY BISCAYNE, FL, 33149
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 600 Grapetree Dr, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-07-30 600 Grapetree Dr, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-03-21 CONSULTING SERVICES OF SOUTH FLORIDA INC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-31
Florida Limited Liability 2016-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100387710 2020-05-01 0455 PPP 524 WOODCREST RD, KEY BISCAYNE, FL, 33149-1851
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-1851
Project Congressional District FL-27
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12758.66
Forgiveness Paid Date 2021-07-22
4043968506 2021-02-25 0455 PPS 225 Harbor Dr, Key Biscayne, FL, 33149-1217
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23170
Loan Approval Amount (current) 23170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1217
Project Congressional District FL-27
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23284.9
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State