Search icon

JULIAN GONZALEZ CORP - Florida Company Profile

Company Details

Entity Name: JULIAN GONZALEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIAN GONZALEZ CORP 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: 29 Mar 2018 (7 years ago)
Document Number: P18000030230
FEI/EIN Number 83-0528992

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

Address: 211 E 10th St, Hialeah, FL, 33010, US
Mail Address: 211 E 10th St, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JULIAN President 211 E 10th St, Hialeah, FL, 33010
GONZALEZ JULIAN Agent 211 E 10th St, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 211 E 10th St, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2025-02-04 211 E 10th St, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 211 E 10th St, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 9741 FONTAINEBLEAU BLVD, SUITE 105, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-03-03 9741 FONTAINEBLEAU BLVD, SUITE 105, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 9741 FONTAINEBLEAU BLVD, SUITE 105, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
JULIAN GONZALEZ, VS THE STATE OF FLORIDA, 3D2015-1236 2015-06-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-14585

Parties

Name JULIAN GONZALEZ CORP
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-10
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus alleging ineffective assistance of appellate counsel, it is ordered that said petition is hereby denied.
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 15-270, 12-1022
On Behalf Of JULIAN GONZALEZ
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-04
Domestic Profit 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9656348906 2021-05-12 0455 PPP 18039 NW 74th Path, Hialeah, FL, 33015-8457
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3718
Loan Approval Amount (current) 3718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-8457
Project Congressional District FL-26
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3738.24
Forgiveness Paid Date 2021-12-09
8421508101 2020-07-25 0455 PPP 19250 SW 128TH CT, MIAMI, FL, 33177-4223
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1547
Loan Approval Amount (current) 1547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33177-4223
Project Congressional District FL-28
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3898728908 2021-04-28 0491 PPP 902 Ursula St, Ocoee, FL, 34761-1661
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-1661
Project Congressional District FL-11
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.4
Forgiveness Paid Date 2022-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State