Search icon

GSLA DESIGN, INC.

Company Details

Entity Name: GSLA DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 1993 (32 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P93000032512
FEI/EIN Number 65-0410637
Address: 17670 N.W. 78TH AVENUE, SUITE 214, HIALEAH, FL 33015
Mail Address: 17670 N.W. 78TH AVENUE, SUITE 214, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RA CORPORATE SERVICES, INC. Agent

President

Name Role Address
GARDNER, KENNETH E President 17670 N.W. 78TH AVE., STE 214, HIALEAH, FL 33015

Secretary

Name Role Address
GARDNER, KENNETH E Secretary 17670 N.W. 78TH AVE., STE 214, HIALEAH, FL 33015

Treasurer

Name Role Address
GARDNER, KENNETH E Treasurer 17670 N.W. 78TH AVE., STE 214, HIALEAH, FL 33015

Director

Name Role Address
GARDNER, KENNETH E Director 17670 N.W. 78TH AVE., STE 214, HIALEAH, FL 33015

Vice President

Name Role Address
Semler, Taylor Kiehl Vice President 17670 N.W. 78TH AVENUE, SUITE 214 HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-12-30 GSLA DESIGN, INC. No data
REGISTERED AGENT NAME CHANGED 2012-11-09 RA CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 17670 N.W. 78TH AVENUE, SUITE 214, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2011-01-06 17670 N.W. 78TH AVENUE, SUITE 214, HIALEAH, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737817109 2020-04-10 0455 PPP 17670 nw 78th ave., suite 214, HIALEAH, FL, 33015-3628
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-3628
Project Congressional District FL-26
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 60345
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State