Search icon

CHRISTIAN GARAVITO INC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN GARAVITO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN GARAVITO 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: 17 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000045566
FEI/EIN Number 83-0596954

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

Address: 3300 SW 94 CT, MIAMI, FL, 33165, US
Mail Address: 3300 SW 94 CT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAVITO CHRISTIAN President 3300 SW 94 CT, MIAMI, FL, 33165
GARAVITO CHRISTIAN Agent 3300 SW 94 CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050046 1NS ENTERTAINMENT USA ACTIVE 2023-04-20 2028-12-31 - 3300 SW 94 CT, MIAMI, FL, 33165
G22000009067 PHOENIX ALLIANCE ACTIVE 2022-01-12 2027-12-31 - 3300 SW 94 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3300 SW 94 CT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 3300 SW 94 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-01-10 3300 SW 94 CT, MIAMI, FL 33165 -
REINSTATEMENT 2020-03-01 - -
REGISTERED AGENT NAME CHANGED 2020-03-01 GARAVITO, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-03-01
Domestic Profit 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564787408 2020-05-04 0455 PPP 14372 SW 90 TER, MIAMI, FL, 33186
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19000.68
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State