Search icon

GYLMAR DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GYLMAR DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYLMAR DEVELOPMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2011 (14 years ago)
Document Number: P00000106655
FEI/EIN Number 311753908

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

Address: 8485 NW 54 Street, Doral, FL, 33166, US
Mail Address: 8485 NW 54 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Maria C President 8485 NW 54th street, Doral, FL, 33165
Gonzalez Maria Agent 8485 nw 54th street, Doral, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107655 THE ROLL, BY CHEF CRISTY EXPIRED 2017-09-28 2022-12-31 - 8485 NW 54TH STREET, DORAL, FL, 33166
G12000094882 CHEF CRISTY'S GOURMET RAW FOODS & DESSERTS EXPIRED 2012-09-27 2017-12-31 - 3808 SOUTHWEST 8TH STREET, CORAL GABLES,, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 8485 nw 54th street, Doral, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8485 NW 54 Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-30 8485 NW 54 Street, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-06 Gonzalez, Maria -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2002-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070849 TERMINATED 1000000915250 DADE 2022-02-03 2032-02-09 $ 1,821.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000070831 TERMINATED 1000000915244 DADE 2022-02-03 2042-02-09 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000097432 TERMINATED 1000000859555 MIAMI-DADE 2020-02-10 2040-02-12 $ 4,107.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000097440 TERMINATED 1000000859556 MIAMI-DADE 2020-02-10 2030-02-12 $ 362.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000196228 TERMINATED 1000000818929 DADE 2019-03-08 2039-03-13 $ 3,891.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000438015 TERMINATED 1000000221856 DADE 2011-06-24 2031-07-20 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000256785 LAPSED 07 19309 CC MIAMI DADE COUNTY COURT 2008-07-21 2013-08-12 $7746.01 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE, NJ 07656 US
J08000226465 LAPSED 07-19309 CC 05 MIAMI DADE COUNTY COURT 2008-07-09 2013-07-11 $12,281.39 HERTZ EQUIPMENT RENTAL CORPORATION, 225 BRAE BLVD., PARK RIDGE NJ 07656 US
J08000170507 LAPSED 07-42605-CA-15 CIRCUIT COURT, MIAMI-DADE 2008-05-20 2013-05-23 $3,205,537.99 GIBRALTAR PRIVATE BANK & TRUST COMPANY, 220 ALHAMBRA CIRCLE, 4TH FLOOR, ATTN: MARIA WERVENBOS, V.P., CORAL GABLES, FL 33134
J08000336413 LAPSED 07-42605 CA 15 CIRCUIT COURT, MIAMI DADE 2008-05-20 2013-10-13 $3,205,537.99 GIBRALTAR PRIVATE BANK & TRUST COMPANY, 220 ALHAMBRA CIRCLE, 4TH FLOOR, ATTN: MARIA WERVENBOS, V.P., CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495267006 2020-04-05 0455 PPP 8485 NW 54TH ST, MIAMI, FL, 33166-3320
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-3320
Project Congressional District FL-26
Number of Employees 6
NAICS code 311813
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71059.63
Forgiveness Paid Date 2021-05-24
5648598510 2021-03-01 0455 PPS 8485 NW 54th St, Doral, FL, 33166-3320
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19657
Loan Approval Amount (current) 19657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-3320
Project Congressional District FL-26
Number of Employees 6
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19826.1
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State