Search icon

ANGELA M GONZALEZ INC

Company Details

Entity Name: ANGELA M GONZALEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2004 (21 years ago)
Document Number: P04000003446
FEI/EIN Number 200540304
Address: 510 East 45th Street, Hialeah, FL, 33013-1920, US
Mail Address: 510 East 45th Street, Hialeah, FL, 33013-1920, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033342381 2009-09-02 2015-04-22 280 WESTWARD DR, MIAMI SPRINGS, FL, 331665260, US 280 WESTWARD DR, MIAMI SPRINGS, FL, 331665260, US

Contacts

Phone +1 305-733-5918
Fax 3058828119

Authorized person

Name MS. ANGELA M. GONZALEZ
Role OWNER
Phone 3057335918

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary No

Agent

Name Role Address
GONZALEZ ANGELA M Agent 510 East 45th Street, Hialeah, FL, 330131920

President

Name Role Address
GONZALEZ ANGELA M President 510 East 45th Street, Hialeah, FL, 330131920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041929 SOUTH FLORIDA CHILD DEVELOPMENT CENTER ACTIVE 2011-04-29 2026-12-31 No data 1401 EAST 4TH AVENUE, 203, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 510 East 45th Street, Hialeah, FL 33013-1920 No data
CHANGE OF MAILING ADDRESS 2024-02-25 510 East 45th Street, Hialeah, FL 33013-1920 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 510 East 45th Street, Hialeah, FL 33013-1920 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313287110 2020-04-13 0455 PPP 280 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166-5260
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-5260
Project Congressional District FL-26
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9276.67
Forgiveness Paid Date 2021-02-19
3182938100 2020-07-14 0455 PPP 3889 Fast Trot Tl, LAKE WALES, FL, 33898-7563
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7080
Loan Approval Amount (current) 7080
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 LAKE WALES, POLK, FL, 33898-7563
Project Congressional District FL-18
Number of Employees 1
NAICS code 561720
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 7114.33
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State