Search icon

G-M STONE WARE INC. - Florida Company Profile

Company Details

Entity Name: G-M STONE WARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-M STONE WARE 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: 18 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: P06000132868
FEI/EIN Number 870735022

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

Address: 2118 NW 33RD ST, MIAMI, FL, 33142, US
Mail Address: 2118 NW 33RD ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUTE JOSE G President 2118 NW 33RD ST, MIAMI, FL, 33142
MATUTE JOSE G Agent 2118 NW 33RD ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-15 2118 NW 33RD ST, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307628205 2020-07-30 0455 PPP 2118 NW 33RD ST, MIAMI, FL, 33142
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 10
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143047.57
Forgiveness Paid Date 2021-04-29
1467948805 2021-04-10 0455 PPS 2118 NW 33rd St, Miami, FL, 33142-5468
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149787
Loan Approval Amount (current) 149787
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-5468
Project Congressional District FL-26
Number of Employees 10
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 150603.65
Forgiveness Paid Date 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State