Search icon

GF HERNANDEZ TRUCKING INC

Company Details

Entity Name: GF HERNANDEZ TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000070676
FEI/EIN Number 46-0795266
Address: 186 SW 1 ST, Homestead, FL 33030
Mail Address: PO Box 344025, Florida City, FL 33034
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TRUCKING PERMITS & MORE LLC Agent

President

Name Role Address
HERNANDEZ, GIANNY President 186 SW 1 ST, HOMESTEAD, FL 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-30 TRUCKING PERMITS & MORE LLC No data
AMENDMENT 2021-08-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1721 W HILLSBOROUGH AVE, TAMPA, FL 33603 No data
AMENDMENT 2019-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 186 SW 1 ST, Homestead, FL 33030 No data
AMENDMENT 2018-09-06 No data No data
CHANGE OF MAILING ADDRESS 2013-04-29 186 SW 1 ST, Homestead, FL 33030 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596070 ACTIVE 2023-025731-CA-01 11TH JUD CIR MIAMI-DADE CTY FL 2024-08-06 2029-09-13 $149,105.84 SWIFT FINANCIAL, LLC, 9690 DEERECO ROAD, TIMONIUM, MD 21093

Documents

Name Date
ANNUAL REPORT 2022-04-28
Amendment 2021-08-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
Amendment 2019-07-11
ANNUAL REPORT 2019-04-30
Amendment 2018-09-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5878747408 2020-05-13 0455 PPP 186 Southwest 1st Street, Homestead, FL, 33030
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 15
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227934.25
Forgiveness Paid Date 2021-09-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State