Search icon

THE GREAT I AM, INC. - Florida Company Profile

Company Details

Entity Name: THE GREAT I AM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREAT I AM, 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: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: P17000008989
FEI/EIN Number 81-5163663

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

Address: 941 West Palm Drive, Florida City, FL, 33034, US
Mail Address: 941 West Palm Drive, Florida City, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAVID President 29500 SW 193 AVENUE, HOMESTEAD, FL, 33030
REYES DE GARCIA JUDITH B Vice President 29500 SW 193 AVENUE, HOMESTEAD, FL, 33030
GARCIA DAVID Agent 941 West Palm Drive, Florida City, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011494 PALM BAKERY EXPIRED 2017-01-31 2022-12-31 - 29500 SW 193 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 GARCIA, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 941 West Palm Drive, Unit 1, Florida City, FL 33034 -
REINSTATEMENT 2022-11-09 - -
CHANGE OF MAILING ADDRESS 2022-11-09 941 West Palm Drive, Unit 1, Florida City, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 941 West Palm Drive, Unit 1, Florida City, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186399 ACTIVE 1000000885220 DADE 2021-04-19 2041-04-21 $ 6,723.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470904 TERMINATED 1000000831800 DADE 2019-07-05 2039-07-10 $ 1,667.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000292720 TERMINATED 1000000823117 DADE 2019-04-17 2039-04-24 $ 4,340.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000679654 TERMINATED 1000000798634 DADE 2018-09-28 2038-10-03 $ 784.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328679007 2021-05-18 0455 PPS 941 West Palm Drivenull 941 West Palm Drivenull, Homestead, FL, 33034
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6995
Loan Approval Amount (current) 6995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33034
Project Congressional District FL-26
Number of Employees 6
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7076.83
Forgiveness Paid Date 2022-08-15
7369647403 2020-05-16 0455 PPP 29500 SW 193RD AVE, HOMESTEAD, FL, 33030-2223
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4535
Loan Approval Amount (current) 4535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-2223
Project Congressional District FL-28
Number of Employees 5
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4572.03
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State