Search icon

GAKAII INC. - Florida Company Profile

Company Details

Entity Name: GAKAII INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAKAII 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: 26 Jun 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: P18000056743
FEI/EIN Number 83-1073284

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

Address: 18900 S W 56TH STREET, SOUTHWEST RANCHES, FL, 33332, US
Mail Address: 18900 S W 56TH STREET, SOUTHWEST RANCHES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIN IN B Agent 18900 S W 56TH STREET, SOUTHWEST RANCHES, FL, 33332
JIN IN B President 19327 SENECA AVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081423 SWEET BLENDZ EXPIRED 2019-07-31 2024-12-31 - 374 MIRACLE MILE, CORAL GABLES, FL, 33134
G18000131194 GAKAII EXPIRED 2018-12-11 2023-12-31 - 4900 S UNIVERSITY DR, DAVIE, FL, 33328
G18000073076 SWEET BLENDZ EXPIRED 2018-07-01 2023-12-31 - 19327 SENECA AVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 18900 S W 56TH STREET, SOUTHWEST RANCHES, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-03-17 18900 S W 56TH STREET, SOUTHWEST RANCHES, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 18900 S W 56TH STREET, SOUTHWEST RANCHES, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217558407 2021-02-16 0455 PPP 19327 Seneca Ave, Weston, FL, 33332-2440
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-2440
Project Congressional District FL-25
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State