Search icon

G & S RESORTWEAR, INC.

Company Details

Entity Name: G & S RESORTWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: P02000132940
FEI/EIN Number 300136102
Address: 225 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316
Mail Address: 229 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Lois Agent 229 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316

Vice President

Name Role Address
AVIDOR LIOR Vice President 225 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316

Director

Name Role Address
AVIDOR LIOR Director 225 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316
YAARI AITON J Director 225 S. FT. LAUDERDALE BEACH BLVD, FT. LAUDERDALE, FL, 33316

President

Name Role Address
YAARI AITON J President 225 S. FT. LAUDERDALE BEACH BLVD, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040637 SOLLUNA ACTIVE 2022-03-30 2027-12-31 No data 225 S. FT. LAUDERDALE BEACH BL, FT. LAUDERDALE, FL, 33316
G13000104843 TSUKURO EXPIRED 2013-10-24 2018-12-31 No data 229 S. FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-28 225 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Smith, Lois No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 229 S. FORT LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL 33316 No data
AMENDMENT 2013-10-31 No data No data
REINSTATEMENT 2006-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795058709 2021-03-31 0455 PPS 225 S Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33316-1507
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213297
Loan Approval Amount (current) 213297.53
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 Fort Lauderdale, BROWARD, FL, 33316-1507
Project Congressional District FL-23
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214641.6
Forgiveness Paid Date 2021-12-09
2562967110 2020-04-10 0455 PPP 225 S. Ft. Lauderdale Beach Blvd., FORT LAUDERDALE, FL, 33316-1507
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152355
Loan Approval Amount (current) 152355
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 FORT LAUDERDALE, BROWARD, FL, 33316-1507
Project Congressional District FL-23
Number of Employees 31
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155151.65
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State