Search icon

GRAMAJO PRODUCE INC - Florida Company Profile

Company Details

Entity Name: GRAMAJO PRODUCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAMAJO PRODUCE 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: 27 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P12000029708
FEI/EIN Number 90-0812194

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

Address: 19780 SW 177TH AVE, 109, MIAMI, FL, 33187, US
Mail Address: 19780 SW 177TH AVE, 109, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMAJO PEREZ ELMER O President 19581 SW 184TH ST, MIAMI, FL, 33187
GRAMAJO VASQUEZ ALVARO ANTONIO Vice President 19780 SW 177TH AVE #109, MIAMI, FL, 33187
GRAMAJO PEREZ ELMER O Agent 19581 SW 184 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 19581 SW 184 ST, MIAMI, FL 33187 -
AMENDMENT 2015-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
Amendment 2020-07-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277388604 2021-03-20 0455 PPS 19581 SW 184th St N/A, Miami, FL, 33187-4705
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33187-4705
Project Congressional District FL-28
Number of Employees 2
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4624978104 2020-07-16 0455 PPP 19780 SW 177TH AVE UNIT 109, MIAMI, FL, 33187-2633
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33187-2633
Project Congressional District FL-28
Number of Employees 2
NAICS code 111339
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State