Search icon

GABLES GATE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABLES GATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2009 (16 years ago)
Document Number: P09000046021
FEI/EIN Number 270247855
Address: 14850 SW 26 ST, MIAMI, FL, 33185, US
Mail Address: 14850 SW 26 ST, MIAMI, FL, 33185, US
ZIP code: 33185
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES TIBIZAY Secretary 14850 SW 26 ST, MIAMI, FL, 33185
MORALES TIBIZAY Agent 14850 SW 26 ST, MIAMI, FL, 33185
BORDON SERGIO E President 14850 SW 26 ST, MIAMI, FL, 33185
BORDON SERGIO E Director 14850 SW 26 ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015624 GABLES GATE PROPERTY MANAGEMENT ACTIVE 2015-02-12 2025-12-31 - 14850 SW 26 ST SUITE 113, SUITE 113, MIAMI, FL, 33185
G15000015626 GABLES GATE REALTY ACTIVE 2015-02-12 2025-12-31 - 14850 SW 26 ST SUITE 113, SUITE 113, MIAMI, FL, 33185
G09000111124 GABLES GATE PROPERTY MANAGEMENT EXPIRED 2009-05-27 2014-12-31 - 4329 SW 156TH PL, MIAMI, FL, 33185
G09000111129 GABLES GATE REALTY EXPIRED 2009-05-27 2014-12-31 - 4329 SW 156TH PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 14850 SW 26 ST, 113, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-02-12 14850 SW 26 ST, 113, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 14850 SW 26 ST, 113, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2011-01-06 MORALES, TIBIZAY -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
42205.00
Total Face Value Of Loan:
42205.63
Date:
2020-04-09
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-09
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,399.45
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $22,500
Utilities: $7,500
Jobs Reported:
7
Initial Approval Amount:
$42,205
Date Approved:
2021-01-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,205.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $42,202.63
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State