Search icon

GARDEN MEDICAL RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN MEDICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN MEDICAL RESEARCH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2017 (8 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P17000087089
FEI/EIN Number 82-3250449

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

Address: 10031 SW 40 ST, MIAMI, FL, 33165, US
Mail Address: 10031 SW 40 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BARBARA President P.O. BOX 654934, MIAMI, FL, 332654934
GONZALEZ BARBARA Agent 3176 NW 102 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 3176 NW 102 ST, MIAMI, FL 33147 -
AMENDMENT 2022-01-28 - -
AMENDMENT 2021-12-21 - -
AMENDMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 10031 SW 40 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-10-05 10031 SW 40 ST, MIAMI, FL 33165 -
AMENDMENT 2021-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000057026 ACTIVE 1000000942819 MIAMI-DADE 2023-02-01 2033-02-08 $ 574.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000396269 ACTIVE 2022-002929-CA-01 MIAMI-DADE CTY CIR CT 2022-08-08 2027-08-19 $631,529.03 METROPOLITAN LIFE INSURANCE COMPANY, C/O URBAN RETAIL PROPERTIES, LLC, 925 SOUTH FEDERAL HIGHWAY, SUITE 700, BOCA RATON, FL 33432
J21000469043 ACTIVE 1000000901006 DADE 2021-09-10 2031-09-15 $ 1,385.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
Amendment 2022-01-28
Amendment 2021-12-21
Amendment 2021-10-05
Amendment 2021-07-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-29
Domestic Profit 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4163987804 2020-05-27 0455 PPP 7235 Coral Way, Miami, FL, 33155-1401
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33155-1401
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30303.29
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State