Search icon

GP TRENDS INC - Florida Company Profile

Company Details

Entity Name: GP TRENDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GP TRENDS 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: 08 Jan 2015 (10 years ago)
Document Number: P15000002448
FEI/EIN Number 47-2753884

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

Mail Address: 3401 SW 160 AVE, MIRAMAR, FL, 33027, US
Address: 8850 NW 15 ST., DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO PABLO President 3401 SW 160 AVE, MIRAMAR, FL, 33027
SEGRET GABRIEL Vice President 3401 SW 160 AVE, MIRAMAR, FL, 33027
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 8850 NW 15 ST., DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-11-05 8850 NW 15 ST., DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-02-24 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803787001 2020-04-06 0455 PPP 8850 NW 15TH ST, MIAMI, FL, 33172-3028
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33172-3028
Project Congressional District FL-26
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34990.91
Forgiveness Paid Date 2021-02-19
2937238902 2021-04-27 0455 PPS 8850 NW 15th St, Doral, FL, 33172-3028
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-3028
Project Congressional District FL-26
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41897.26
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State