Search icon

GIVAM INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GIVAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2007 (19 years ago)
Document Number: P07000012084
FEI/EIN Number 208323592
Mail Address: 15390 SW 172 STREET, MIAMI, FL, 33187
Address: 10720 W FLAGLER STREET, ONE, SWEETWATER, FL, 33174
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMEIRA ROSIMARY President 15390 SW 172 STREET, MIAMI, FL, 33187
GONZALEZ JOEL President 15390 SW 172 STREET, MIAMI, FL, 33187
GONZALEZ ROSIMARY L Agent 15390 SW 172 STREET, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900117 LATIN RESTAURANT CAFETERIA EXPIRED 2008-01-08 2013-12-31 - 15390 SW 172ND STREET, MIAMI, FL, 33187--137
G08009900123 LATIN'S CAFETERIA RESTAURANT EXPIRED 2008-01-08 2013-12-31 - 15390 SW 172 STREET, MIAMI, FL, 33187
G08007900399 LATIN CAFETERIA RESTAURANT EXPIRED 2008-01-07 2013-12-31 - 15390 SW 172 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-23 GONZALEZ, ROSIMARY Lamerira -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 10720 W FLAGLER STREET, ONE, SWEETWATER, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001667998 TERMINATED 1000000548518 MIAMI-DADE 2013-11-06 2033-11-14 $ 4,800.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233952.00
Total Face Value Of Loan:
233952.50
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2018-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10200.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$233,952
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,952.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$235,349.81
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $233,948.5
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$145,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$146,251.37
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $108,750
Utilities: $36,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State