Search icon

G N D MILLWORK CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G N D MILLWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: P08000106885
FEI/EIN Number 263830211
Address: 13285 SW 131 ST., MIAMI, FL, 33186
Mail Address: 13285 SW 131 ST., MIAMI, FL, 33186
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NOEL D President 13285 SW 131 ST, MIAMI, FL, 33186
GONZALEZ NOEL D Director 13285 SW 131 ST, MIAMI, FL, 33186
GONZALEZ NOEL D Agent 13285 SW 131 ST, MIAMI, FL, 33186

Unique Entity ID

CAGE Code:
783X2
UEI Expiration Date:
2018-10-03

Business Information

Activation Date:
2017-10-03
Initial Registration Date:
2014-09-10

Commercial and government entity program

CAGE number:
783X2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-04
CAGE Expiration:
2022-10-03

Contact Information

POC:
NOEL D. GONZALEZ

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-02 13285 SW 131 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 13285 SW 131 ST., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-03-17 13285 SW 131 ST., MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000210653 TERMINATED 1000000210088 DADE 2011-03-31 2031-04-06 $ 2,254.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000210661 TERMINATED 1000000210089 DADE 2011-03-31 2021-04-06 $ 424.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
702500.00
Total Face Value Of Loan:
702500.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$702,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$702,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$553,081.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $670,670
Utilities: $300
Mortgage Interest: $0
Rent: $31,530
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State