Search icon

GABRIELA CASTILLO INC - Florida Company Profile

Company Details

Entity Name: GABRIELA CASTILLO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABRIELA CASTILLO 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: 10 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000094598
FEI/EIN Number 86-1744826

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

Address: 943 BURLWOOD STREET, BRANDON, FL, 33511, US
Mail Address: 943 BURLWOOD STREET, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO GABRIELA President 943 BURLWOOD ST, BRANDON, FL, 33511
CASTILLO GABY Agent 943 BURLWOOD STREET, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-06 CASTILLO, GABY -

Court Cases

Title Case Number Docket Date Status
Gabriela Castillo, et al., Appellant(s), v. Viviana Valbonesi, Appellee(s). 3D2024-1780 2024-10-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10419-CA-01

Parties

Name GABRIELA CASTILLO INC
Role Appellant
Status Active
Representations Raul Espinoza
Name Sergio Binsavale
Role Appellant
Status Active
Representations Raul Espinoza
Name Viviana Valbonesi
Role Appellee
Status Active
Representations Victor T Gutierrez
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Gabriela Castillo
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Gabriela Castillo
View View File
Docket Date 2024-10-31
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Gabriela Castillo
View View File
Docket Date 2024-10-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12785859
On Behalf Of Gabriela Castillo
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 17, 2024.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Gabriela Castillo
View View File
Docket Date 2024-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-41 days to 01/13/2025 Granted
On Behalf Of Viviana Valbonesi
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Motion for Extension of Time to file the answer brief is hereby denied without prejudice to the filing of a motion for extension of time, within ten (10) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Viviana Valbonesi
View View File

Documents

Name Date
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
Domestic Profit 2020-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973428601 2021-03-23 0455 PPP 943 Burlwood St, Brandon, FL, 33511-4881
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6134
Loan Approval Amount (current) 6134
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 Brandon, HILLSBOROUGH, FL, 33511-4881
Project Congressional District FL-16
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6160.72
Forgiveness Paid Date 2021-09-09
4156648805 2021-04-15 0455 PPS 943 Burlwood St, Brandon, FL, 33511-4881
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6134
Loan Approval Amount (current) 6134
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 Brandon, HILLSBOROUGH, FL, 33511-4881
Project Congressional District FL-16
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6157.36
Forgiveness Paid Date 2021-09-09
5856898805 2021-04-18 0455 PPP 1410 NW 73rd St, Miami, FL, 33147-6422
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4305
Loan Approval Amount (current) 4305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6422
Project Congressional District FL-24
Number of Employees 1
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4324.11
Forgiveness Paid Date 2021-09-29

Date of last update: 03 May 2025

Sources: Florida Department of State