Search icon

GADGET HUT INC. - Florida Company Profile

Company Details

Entity Name: GADGET HUT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GADGET HUT 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: 18 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P14000077565
FEI/EIN Number 47-1881411

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

Address: 8882 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 8882 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD RIYAD President 8882 NW 7TH AVE, MIAMI, FL, 33150
AHMAD RIYAD Agent 8882 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111623 MOBILE 1 ACTIVE 2019-10-14 2029-12-31 - 8882 NW 7TH AVE, MIAMI, FL, 33150
G19000111626 MOBILE 1 ACTIVE 2019-10-14 2029-12-31 - 8882 NW 7TH AVE, MIAMI, FL, 33150
G16000127736 MOBILE 1 NO 4 EXPIRED 2016-11-28 2021-12-31 - 1665 DR. MARTIN LIUTHER KING JR BLVD., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 AHMAD, RIYAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 8882 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2016-05-01 8882 NW 7TH AVE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 8882 NW 7TH AVE, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712867307 2020-04-29 0455 PPP 3234 w broward blvd, fort lauderdale, FL, 33112
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, MIAMI-DADE, FL, 33112-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4142.82
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State