Search icon

GRACIAS A DIOS, INC. - Florida Company Profile

Company Details

Entity Name: GRACIAS A DIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRACIAS A DIOS, 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: 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: 25 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P06000111110
FEI/EIN Number 208182132

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

Address: 11406 STATE ROAD 84, DAVIE, FL, 33325
Mail Address: 11406 STATE ROAD 84, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELEDON MARTHA G President 4382 SW 126 AVE, MIRAMAR, FL, 33027
ZELEDON MARTHA G Secretary 4382 SW 126 AVE, MIRAMAR, FL, 33027
ZELEDON MARTHA G Agent 17670 NW 78 AVENUE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084340 CRAYONS CHRISTIAN SCHOOL ACTIVE 2014-08-15 2029-12-31 - 11406 W. STATE ROAD 84, DAVIE, FL, 33325
G11000051799 CRAYONS CHILDCARE EXPIRED 2011-06-02 2016-12-31 - 11406 STATE ROAD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-13 ZELEDON, MARTHA G -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 17670 NW 78 AVENUE, SUITE 208, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-04 11406 STATE ROAD 84, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 11406 STATE ROAD 84, DAVIE, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000480675 ACTIVE COSO-2018-011344 COUNTY COURT 17TH JUDICIAL CIR 2021-06-16 2027-10-18 $10480 BENJAMIN AGUIRRE & MARIA HERENA AGUIRRE, 650 NE 22 TERRACE, SUITE 202-3, HOMESTEAD, FLORIDA 33030

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7303527900 2020-06-17 0455 PPP 11406 STATE ROAD 84, DAVIE, FL, 33325
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92406
Loan Approval Amount (current) 92406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 21
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93633.86
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State