Search icon

DEMOND GEMS INC.

Company Details

Entity Name: DEMOND GEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2004 (20 years ago)
Document Number: P00000005748
FEI/EIN Number 650974652
Address: 7588 SW 189 Street, Cutler Bay, FL, 33157, US
Mail Address: 7588 SW 189 Street, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEBALLOS CINDY CPA Agent 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

President

Name Role Address
BEJAR MANES President 12358 SW 125 TER, MIAMI, FL, 33186

Secretary

Name Role Address
BEJAR MANES Secretary 12358 SW 125 TER, MIAMI, FL, 33186

Treasurer

Name Role Address
BEJAR MANES Treasurer 12358 SW 125 TER, MIAMI, FL, 33186

Director

Name Role Address
BEJAR MANES Director 12358 SW 125 TER, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014743 M.G.M. EXPIRED 2011-02-07 2016-12-31 No data P.O.BOX 226452, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 7588 SW 189 Street, Cutler Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2024-05-16 7588 SW 189 Street, Cutler Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 CEBALLOS, CINDY, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 No data
CANCEL ADM DISS/REV 2004-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2283557407 2020-05-05 0455 PPP 7588 SW 189th Street, Miami, FL, 33157-7380
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.3
Loan Approval Amount (current) 8333.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33157-7380
Project Congressional District FL-27
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8396.73
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State