Search icon

GALA BEAUTY TRADING CORP. - Florida Company Profile

Company Details

Entity Name: GALA BEAUTY TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALA BEAUTY TRADING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000086290
FEI/EIN Number 263389800

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

Address: 4005 NW 114 Ave, DORAL, FL, 33178, US
Mail Address: 4005 NW 114 Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALEJANDRO President 11475 NW 87 Lane, DORAL, FL, 33178
ELCORO SONIA M Vice President 11475 NW 87 Lane, DORAL, FL, 33178
ELCORO SONIA Agent 4005 NW 114 Ave, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070055 GALA BEAUTY SUPPLY & SALON EXPIRED 2019-06-21 2024-12-31 - 11475 NW 87 LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-23 4005 NW 114 Ave, 9, DORAL, FL 33178 -
REINSTATEMENT 2018-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 4005 NW 114 Ave, 9, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-05-23 4005 NW 114 Ave, 9, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 ELCORO, SONIA -
REINSTATEMENT 2015-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468482 TERMINATED 1000000900875 DADE 2021-09-10 2041-09-15 $ 1,680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-23
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-10-27
Reg. Agent Change 2014-08-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220588602 2021-03-25 0455 PPP 11475 NW 87th Ln, Doral, FL, 33178-5633
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5332.5
Loan Approval Amount (current) 5332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-5633
Project Congressional District FL-26
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5354.87
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State