Search icon

GIANELA'S CORP. - Florida Company Profile

Company Details

Entity Name: GIANELA'S CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANELA'S 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: 13 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: P09000059633
FEI/EIN Number 270549448

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

Address: 12861 SW 88 Street, MIAMI, FL, 33186, US
Mail Address: 12861 SW 88 Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS S President 12861 SW 88 Street, MIAMI, FL, 33186
GARCIA CARLOS S Secretary 12861 SW 88 Street, MIAMI, FL, 33186
ORE RODOLFO Agent 12861 SW 88 Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107932 EL TAMBO GRILL EXPIRED 2016-10-03 2021-12-31 - 12861 SW 88TH STREET, MIAMI, FL, 33186
G09000181043 EL TAMBO GRILL EXPIRED 2009-12-04 2014-12-31 - 14956 SW 34TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2020-08-13 ORE, RODOLFO -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 12861 SW 88 Street, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 12861 SW 88 Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-04-25 12861 SW 88 Street, MIAMI, FL 33186 -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-28
Amendment 2021-02-05
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528348510 2021-03-06 0455 PPP 12861 SW 88th St, Miami, FL, 33186-1707
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24710
Loan Approval Amount (current) 24710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-1707
Project Congressional District FL-28
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24875.18
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State