Search icon

G-MAC CORP

Company Details

Entity Name: G-MAC CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P14000056823
FEI/EIN Number 47-1246531
Address: 7934 SW 194TH STREET, MIAMI, FL 33157
Mail Address: P. O. Box 571205, MIAMI, FL 33257-1205
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Director

Name Role Address
GULLEY, CLINTON, II Director 7934 SW 194TH STREET, MIAMI, FL 33157

Vice President

Name Role Address
Gulley, Melissa Abiola Vice President 7934 SW 194TH STREET, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 515 East Park Avenue, 2nd FL, Tallahasse, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-04-13 Capitol Corporate Services, Inc. No data
CHANGE OF MAILING ADDRESS 2020-03-30 7934 SW 194TH STREET, MIAMI, FL 33157 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000518074 TERMINATED 1000001006478 SUWANNEE 2024-08-08 2044-08-14 $ 10,572.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000518041 TERMINATED 1000001006470 COLUMBIA 2024-08-07 2044-08-14 $ 20,206.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000518058 TERMINATED 1000001006472 COLUMBIA 2024-08-07 2044-08-14 $ 14,795.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000518033 TERMINATED 1000001006468 DADE 2024-08-06 2044-08-14 $ 14,843.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8162147109 2020-04-15 0455 PPP 7934 SW 194TH ST, MIAMI, FL, 33157-8021
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164947.5
Loan Approval Amount (current) 819149.35
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33157-8021
Project Congressional District FL-27
Number of Employees 130
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 826869.55
Forgiveness Paid Date 2021-03-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State