Search icon

GADAL LABORATORIES INC. - Florida Company Profile

Company Details

Entity Name: GADAL LABORATORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GADAL LABORATORIES 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: 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: 03 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: P10000010039
FEI/EIN Number 271817911

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

Address: 12178 sw 128 st, MIAMI, FL, 33186, US
Mail Address: 12178 sw 128 st, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CAMPO GIODARDO President 12178 sw 128 st, MIAMI, FL, 33186
GARCIA TAMARA Vice President 12178 sw 128 st, MIAMI, FL, 33186
DEL CAMPO GIODARDO Agent 12178 sw 128 st, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 12178 sw 128 st, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-10-19 DEL CAMPO, GIODARDO -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 12178 sw 128 st, MIAMI, FL 33186 -
REINSTATEMENT 2016-10-19 - -
CHANGE OF MAILING ADDRESS 2016-10-19 12178 sw 128 st, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000482640 LAPSED 2015-005926-CC-23 MIAMI-DADE COUNTY COURT 2016-07-22 2021-08-16 $11,354.00 P A T VITAMINS, INC., 1751 CURTISS COURT, LA VERNE, CA 91750
J15001114996 LAPSED 2015-009195-CA-01 MIAMI-DADE CIRCUIT COURT 2015-12-03 2020-12-15 $20,707.23 K. G. INTERNATIONAL, INC., 9800 NW 17TH STREET, MIAMI, FL, 33172

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6791587301 2020-04-30 0455 PPP 12178 SW 128th ST, Miami, FL, 33186-5230
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33186-5230
Project Congressional District FL-28
Number of Employees 16
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59824.44
Forgiveness Paid Date 2021-05-27
2358308600 2021-03-15 0455 PPS 12178 SW 128th St, Miami, FL, 33186-5230
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80987
Loan Approval Amount (current) 80987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33186-5230
Project Congressional District FL-28
Number of Employees 18
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81255.48
Forgiveness Paid Date 2021-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State