Search icon

GERARDO RUIZ, INC. - Florida Company Profile

Company Details

Entity Name: GERARDO RUIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERARDO RUIZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000133189
FEI/EIN Number 522415045

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

Address: 122 BERKSHIRE LANE, PALM COAST, FL, 32137
Mail Address: 122 BERKSHIRE LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ GERARDO President 122 BERKSHIRE LANE, PALM COAST, FL, 32137
RUIZ GERARDO Treasurer 122 BERKSHIRE LANE, PALM COAST, FL, 32137
RUIZ GERARDO Director 122 BERKSHIRE LANE, PALM COAST, FL, 32137
RUIZ JUDITH Secretary 122 BERKSHIRE LANE, PALM COAST, FL, 32137
RUIZ JUDITH Vice President 122 BERKSHIRE LANE, PALM COAST, FL, 32137
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 122 BERKSHIRE LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2005-02-01 122 BERKSHIRE LANE, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-02-01
Domestic Profit 2003-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602768209 2020-08-03 0455 PPP 7443 W 32 LN, HIALEAH, FL, 33018-1705
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2366
Loan Approval Amount (current) 2366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1705
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2375.92
Forgiveness Paid Date 2021-01-06
9792148507 2021-03-12 0455 PPS 7443 W 32nd Ln N/A, Hialeah, FL, 33018-1705
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2794
Loan Approval Amount (current) 2794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1705
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2810.3
Forgiveness Paid Date 2021-10-25
5571778604 2021-03-20 0455 PPS 3432 Main Hwy, Miami, FL, 33133-5916
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23150
Loan Approval Amount (current) 23150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33133-5916
Project Congressional District FL-27
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23371.99
Forgiveness Paid Date 2022-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State