Search icon

GDD CORP - Florida Company Profile

Company Details

Entity Name: GDD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GDD CORP 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: 04 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: P13000073256
FEI/EIN Number 46-3589970

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

Address: 12211 SW 131 AVE, MIAMI, FL, 33173, US
Mail Address: 12211 SW 131 AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL DUCA ARMANDO President 12211 SW 131 AVE, MIAMI, FL, 33173
DEL DUCA ARMANDO Agent 12211 SW 131 AVE, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033808 CDD MOTORS ACTIVE 2020-03-18 2025-12-31 - 12211 SW 131ST AVENUE, MIAMI, FL, 33186
G15000096257 CDD MOTORSPORTS ACTIVE 2015-09-18 2025-12-31 - 12211 SW 131 AVE, MIAMI, FL, 33186
G14000054331 CDD MOTORS EXPIRED 2014-06-05 2019-12-31 - 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-19 - -
AMENDMENT 2023-01-03 - -
AMENDMENT 2022-12-05 - -
AMENDMENT 2022-11-02 - -
AMENDMENT 2021-01-26 - -
AMENDMENT 2020-06-19 - -
AMENDMENT 2015-12-17 - -
AMENDMENT 2015-05-18 - -
REGISTERED AGENT NAME CHANGED 2014-09-04 DEL DUCA, ARMANDO -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 12211 SW 131 AVE, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000689487 ACTIVE 2023-028722-CA-01 CIRCUIT COURT OF MIAMI-DADE FL 2024-10-24 2029-10-31 $67,267.08 OCEAN BANK, 780 NW 42ND AVENUE, MIAMI, FL 33126
J24000039832 ACTIVE 1000000976889 DADE 2024-01-10 2044-01-17 $ 1,987,429.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000426920 TERMINATED 1000000870818 DADE 2020-12-21 2040-12-30 $ 30,812.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000665182 TERMINATED 1000000797718 DADE 2018-09-19 2038-09-26 $ 4,741.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000524975 TERMINATED 1000000789766 DADE 2018-07-16 2028-07-25 $ 474.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2023-06-19
ANNUAL REPORT 2023-03-09
Amendment 2023-01-03
Amendment 2022-12-05
Amendment 2022-11-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-22
Amendment 2021-01-26
Amendment 2020-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9402917305 2020-05-02 0455 PPP 12211 SW 131 ST AVENUE, Miami, FL, 33186
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29527
Loan Approval Amount (current) 29527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33186-0100
Project Congressional District FL-28
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29841.95
Forgiveness Paid Date 2021-05-27
6381278404 2021-02-10 0455 PPS 12211 SW 131 ST AVENUE, Miami, FL, 33186
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23185
Loan Approval Amount (current) 23185
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
Project Congressional District FL-26
Number of Employees 6
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23461.95
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State