Search icon

GINESTA CORP. - Florida Company Profile

Company Details

Entity Name: GINESTA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINESTA CORP. 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: 06 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P07000016822
FEI/EIN Number 061810244

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

Address: 7640 NW 78TR, MEDLEY, FL, 33166, US
Mail Address: 680 NE 64th ST, MIAMI, FL, 33138, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ-DIEZ JAVIER President 680 NE 64th ST, MIAMI, FL, 33138
ALVAREZ-DIEZ JAVIER Director 680 NE 64th ST, MIAMI, FL, 33138
ALVAREZ-DIEZ JAVIER Agent 680 NE 64th ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 7640 NW 78TR, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-18 7640 NW 78TR, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 680 NE 64th ST, APT A312, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-04-09 ALVAREZ-DIEZ, JAVIER -
AMENDMENT 2016-07-26 - -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126037406 2020-05-03 0455 PPP 6955 NW 77TH AVE STE 308, MIAMI, FL, 33166
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3408.75
Forgiveness Paid Date 2021-05-06
2830458506 2021-02-22 0455 PPS 6955 NW 77th Ave Ste 308, Miami, FL, 33166-2846
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33166-2846
Project Congressional District FL-26
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3410.04
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State