Search icon

GAVAL WYNWOOD, LLC - Florida Company Profile

Company Details

Entity Name: GAVAL WYNWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAVAL WYNWOOD, 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: 10 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L17000030864
FEI/EIN Number 30-0990038

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

Address: 2801 N.W. 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 2801 N.W. 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVAL HOSPITALITY, LLC Manager -
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008743 BAKAN EXPIRED 2019-01-17 2024-12-31 - 2889 MCFARLANE ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2801 N.W. 2nd Avenue, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-18 2801 N.W. 2nd Avenue, MIAMI, FL 33131 -
LC AMENDMENT 2017-06-12 - -
LC AMENDMENT 2017-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-22
LC Amendment 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121478301 2021-01-22 0455 PPS 2889 McFarlane Rd, Miami, FL, 33133-6008
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809215
Loan Approval Amount (current) 809215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33133-6008
Project Congressional District FL-27
Number of Employees 74
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 820566.18
Forgiveness Paid Date 2022-06-30
3854017103 2020-04-12 0455 PPP 2801 NW 2ND AVE, MIAMI, FL, 33127-3919
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549100
Loan Approval Amount (current) 549100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-3919
Project Congressional District FL-26
Number of Employees 100
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553950.38
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State