Search icon

GUMI INC. - Florida Company Profile

Company Details

Entity Name: GUMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUMI 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000036281
FEI/EIN Number 45-5146114

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

Address: 6452 NW 186 ST., MIAMI, FL, 33015
Mail Address: 6452 NW 186 ST., MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ALEXANDER M Director 9166 NW 173 TERR, HIALEAH, FL, 33018
GUTIERREZ ALEXANDER M President 9166 NW 173 TERR, HIALEAH, FL, 33018
MIJANGOS LORENA B Director 9166 NW 173 TERR, HIALEAH, FL, 33018
MIJANGOS LORENA B Secretary 9166 NW 173 TERR, HIALEAH, FL, 33018
MIJANGOS LORENA B Vice President 9166 NW 173 TERR, HIALEAH, FL, 33018
GUTIERREZ RAMON Director 2052 SW 63RD CT, MIAMI, FL, 33155
GUTIERREZ RAMON Treasurer 2052 SW 63RD CT, MIAMI, FL, 33155
GUTIERREZ ALEXANDER M Agent 9166 NW 173 TERR, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039801 DON Q'S FOOD BY THE POUND EXPIRED 2012-04-27 2017-12-31 - 9166 NW 173 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000509398 ACTIVE 1000000967138 MIAMI-DADE 2023-10-19 2033-10-25 $ 769.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J14000389220 TERMINATED 1000000589735 MIAMI-DADE 2014-03-19 2034-03-28 $ 448.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001346874 TERMINATED 1000000521624 MIAMI-DADE 2013-08-16 2033-09-05 $ 3,756.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2013-01-17
Domestic Profit 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062917703 2020-05-01 0455 PPP 6452 NW 186TH ST, HIALEAH, FL, 33015
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19182
Loan Approval Amount (current) 19182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19356.41
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State