Search icon

G&D TILE INCORPORATED - Florida Company Profile

Company Details

Entity Name: G&D TILE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G&D TILE INCORPORATED 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: 24 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: P06000057385
FEI/EIN Number 562599896

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

Address: 17101 NW 89 AVE, HIALEAH, FL, 33018, US
Mail Address: 17101 NW 89 AVE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABARES EDUARDO President 17101 NW 89 AVE, HIALEAH, FL, 33018
TABARES EDUARDO Agent 17101 NW 89 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 17101 NW 89 AVE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-07-20 17101 NW 89 AVE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 17101 NW 89 AVE, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
Amendment 2022-07-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8502357404 2020-05-18 0455 PPP 11640 12TH ST, PEMBROKE PINES, FL, 33025
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 238340
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6741.85
Forgiveness Paid Date 2021-01-13
2432918409 2021-02-03 0455 PPS 11640 SW 12th St, Pembroke Pines, FL, 33025-4335
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6707.5
Loan Approval Amount (current) 6707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-4335
Project Congressional District FL-25
Number of Employees 1
NAICS code 238340
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6776.78
Forgiveness Paid Date 2022-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State