Search icon

GABY'S CAFE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABY'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: P03000044797
FEI/EIN Number 562347790
Address: 13214 NW 8th ST, MIAMI, FL, 33182, US
Mail Address: 13214 NW 8th ST, MIAMI, FL, 33182, US
ZIP code: 33182
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANCISCO President 3168 NW 28TH ST, MIAMI, FL, 33142
BOADA ESTEFANI President 3168 NW 28TH ST, MIAMI, FL, 33142
HERNANDEZ FRANCISCO Agent 3168 NW 28TH ST, MIAMI, FL, 33142

Form 5500 Series

Employer Identification Number (EIN):
562347790
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114851 KING FISH WAVE EXPIRED 2017-10-18 2022-12-31 - 14020 SW 34 STREET, MIAMI, FL, 33175
G12000024473 GABY'S CAFE EXPIRED 2012-03-10 2017-12-31 - 1351 SW 1ST STREET, MIAMI, FL, 33135
G12000024478 GABY'S CATERING SERVICES EXPIRED 2012-03-10 2017-12-31 - 1351 SW 1ST STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 13214 NW 8th ST, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2024-09-23 13214 NW 8th ST, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2021-09-07 HERNANDEZ, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 3168 NW 28TH ST, MIAMI, FL 33142 -
AMENDMENT 2021-09-07 - -
AMENDMENT 2019-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-02-19
Amendment 2021-09-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-04
Amendment 2019-08-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-26

USAspending Awards / Financial Assistance

Date:
2022-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-491000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81412.00
Total Face Value Of Loan:
81412.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$81,412
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,412
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,397.87
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $81,412

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State