Search icon

G.F.B. ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: G.F.B. ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: M98000001598
FEI/EIN Number 522136189

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

Mail Address: 13750 SW 136th St, Miami, FL, 33186, US
Address: 10775 South Dixie Highway, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEAN LORRAINE P Manager 13750 SW 136th St., MIAMI, FL, 33186
Wiltz George Agent 13750 SW 136th St, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089915 LEXUS OF WEST KENDALL SERVICE & PARTS CENTER ACTIVE 2017-08-15 2027-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186
G15000107555 LEXUS OF WEST END EXPIRED 2015-10-21 2020-12-31 - 13750 SW 136 ST, MIAMI, FL, 33186
G04141900173 LEXUS OF WEST KENDALL ACTIVE 2004-05-20 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186
G99039900116 LEXUS OF KENDALL ACTIVE 1999-02-08 2029-12-31 - 13750 SW 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
MERGER 2021-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000221327
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 10775 South Dixie Highway, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-03 10775 South Dixie Highway, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 13750 SW 136th St, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Wiltz, George -
LC AMENDMENT 2010-08-31 - -
MERGER 1998-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000021275

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
Merger 2021-12-17
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341947471 0418800 2016-12-02 10775 S DIXIE HWY, PINECREST, FL, 33156
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-12-07
Case Closed 2017-01-24

Related Activity

Type Complaint
Activity Nr 1159656
Safety Yes
Health Yes
Type Inspection
Activity Nr 1197089
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2017-01-10
Current Penalty 510.0
Initial Penalty 850.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 23
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(b)(1): Aisles and passageways were not kept clear and in good repair, with no obstruction across or in aisles that could create a hazard: On or about December 2, 2016, at the above address jobsite, an uneven surface and damaged floor throughout the Lexus servicing shop was exposing employees to a trip and fall hazard.
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-01-10
Current Penalty 510.0
Initial Penalty 850.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about December 2, 2016, at the above address jobsite, employees who wear a tight fitting respirator were not given the appendix D of the respirator standard.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2017-01-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: On or about December 2, 2016, at the above address jobsite, the employer allowed chemicals such as but not limited to the heavy duty degreaser to be stored in containers that were not labeled or marked with the product identity.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7552627003 2020-04-07 0455 PPP 13750 SW 136th Street, MIAMI, FL, 33186-5864
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2380700
Loan Approval Amount (current) 2380700
Undisbursed Amount 0
Franchise Name Lexus Dealer Agreement
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, 33186-5864
Project Congressional District FL-28
Number of Employees 240
NAICS code 441110
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 2002735.57
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State