Search icon

G & M DISTRIBUTION, CORP. - Florida Company Profile

Company Details

Entity Name: G & M DISTRIBUTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M DISTRIBUTION, 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: 24 Nov 2009 (15 years ago)
Document Number: P09000095890
FEI/EIN Number 27-1410698

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

Address: 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177, US
Mail Address: 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRALDI LEONARDO President 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177
MIRALDI LEONARDO Agent 16300 SW 137 AVE UNIT 102, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119711 ROOFING SUPPLY SOLUTIONS ACTIVE 2024-09-24 2029-12-31 - 16300 SW 137TH AVE, UNIT 102, MIAMI, FL, 33177
G10000095103 ALL IN SPORTS ACTIVE 2010-10-18 2025-12-31 - 16300 SW 137 AV, 102, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 MIRALDI, LEONARDO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 16300 SW 137 AVE UNIT 102, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 16300 SW 137 AVE UNIT 102, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2014-11-20 16300 SW 137 AVE UNIT 102, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001318873 TERMINATED 1000000448224 MIAMI-DADE 2013-08-26 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000813876 TERMINATED 1000000387060 MIAMI-DADE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401357810 2020-05-28 0455 PPP 16300 SW 137TH AVE 102, MIAMI, FL, 33177
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8655
Loan Approval Amount (current) 8655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33177-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8758.86
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State