Search icon

GAGA INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: GAGA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAGA INVESTMENT, 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: 09 Sep 2010 (15 years ago)
Document Number: P10000074198
FEI/EIN Number 273437035

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

Address: 820 w sample road, pompano beach, FL, 33064, US
Mail Address: 820 w sample road, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
garcia Jose L President 820 w sample road, pompano beach, FL, 33064
garcia Jose L Director 820 w sample road, pompano beach, FL, 33064
GARCIA JOSE LUIS Agent 820 w sample road, pompano beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088242 LA GRANJA POLLOS A LA BRASA EXPIRED 2010-09-27 2015-12-31 - 5730 NW 120TH AVENUE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 820 w sample road, pompano beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 820 w sample road, pompano beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-04-20 820 w sample road, pompano beach, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519601 ACTIVE 1000001006759 BROWARD 2024-08-08 2044-08-14 $ 18,306.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000334621 ACTIVE 1000000995524 BROWARD 2024-05-23 2044-05-29 $ 41,963.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000558213 TERMINATED 1000000970746 BROWARD 2023-11-13 2043-11-15 $ 15,020.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000558221 ACTIVE 1000000970747 BROWARD 2023-11-13 2043-11-15 $ 3,415.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001346650 TERMINATED 1000000521593 BROWARD 2013-08-14 2023-09-05 $ 724.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001069484 TERMINATED 1000000510498 BROWARD 2013-05-27 2033-06-07 $ 877.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000585508 TERMINATED 1000000376958 BROWARD 2012-08-31 2032-09-05 $ 7,441.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000460298 TERMINATED 1000000278490 BROWARD 2012-05-25 2032-05-30 $ 832.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
LA GRANJA FRANCHISING CORP. VS GAGA INVESTMENT, INC. 4D2018-1378 2018-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015CA019802

Parties

Name LA GRANJA FRANCHISING CORP.
Role Appellant
Status Active
Representations JAMIE B. WASSERMAN, Joseph M. Goldstein
Name GAGA INVESTMENT, INC.
Role Appellee
Status Active
Representations Jonathan Morton, Freddi Rebecca Mack, STEPHANIE N. MOOT
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-09-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 31, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2018-07-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Broward
Docket Date 2018-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2018-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 5529 PAGES
Docket Date 2018-07-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 27, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS FROM DATE ROA IS RECEIVED
Docket Date 2018-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2018-06-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAGA INVESTMENT, INC.
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LA GRANJA FRANCHISING CORP.
Docket Date 2018-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611408501 2021-02-26 0455 PPS 820 W Sample Rd, Pompano Beach, FL, 33064-2000
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109958
Loan Approval Amount (current) 109958
Undisbursed Amount 0
Franchise Name La Granja
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-2000
Project Congressional District FL-23
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111005.66
Forgiveness Paid Date 2022-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State