Search icon

GAMEZ FURNITURE DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: GAMEZ FURNITURE DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMEZ FURNITURE DESIGN, 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: 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P93000078288
FEI/EIN Number 650453315

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

Address: 7376 WEST 20TH AVE., BAY #154, HIALEAH, FL, 33016, US
Mail Address: 7376 WEST 20TH AVE., BAY #154, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ DANIEL President 16731 NW 87 CT, MIAMI LAKES, FL, 33018
GAMEZ DANIEL Director 16731 NW 87 CT, MIAMI LAKES, FL, 33018
GAMEZ FLOR Vice President 16731 NW 87 CT, MIAMI LAKES, FL, 33018
GAMEZ DANIEL Agent 7376 WEST 20TH AVE., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7376 WEST 20TH AVE., BAY #154, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1995-05-01 7376 WEST 20TH AVE., BAY #154, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 7376 WEST 20TH AVE., BAY #154, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813117308 2020-04-30 0455 PPP 7376 W 20th Avenue Number 154, Hialeah, FL, 33016
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33016-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.13
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State