Search icon

GUDER BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: GUDER BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUDER BROTHERS, INC. 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: 22 Oct 2009 (15 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P09000087258
FEI/EIN Number 900521968

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

Address: 17908 SW 33 CT, MIRAMAR, FL, 33029, US
Mail Address: 17908 SW 33 CT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C. MARIE BREVITT-SCHOOP, P.A. Agent -
WASSEL FOUAD President 17908 SW 33 COURT, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168955 XPRESS LANE FOOD STORE EXPIRED 2009-10-26 2024-12-31 - 20613 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 17908 SW 33 CT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2021-09-21 17908 SW 33 CT, MIRAMAR, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355038001 2020-06-28 0455 PPP 20613 NW 2ND AVE, MIAMI, FL, 33169-2508
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8979
Loan Approval Amount (current) 8979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33169-2508
Project Congressional District FL-24
Number of Employees 3
NAICS code 445120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9130.78
Forgiveness Paid Date 2022-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State