Search icon

GRAZIANO IMPORT & EXPORT CO.

Company Details

Entity Name: GRAZIANO IMPORT & EXPORT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: P96000039165
FEI/EIN Number 650675806
Address: 10865 NW 29 ST, SUITE 300, DORAL, FL, 33172, US
Mail Address: 10865 NW 29 STREET, STE. 300, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRAZIANO MARIA Agent 11879 SW 45 STREET, MIAMI, FL, 33175

President

Name Role Address
GRAZIANO MARIA I President 11879 SW 45 STREET, MIAMI, FL, 33175

Secretary

Name Role Address
GRAZIANO MARIA I Secretary 11879 SW 45 STREET, MIAMI, FL, 33175

Treasurer

Name Role Address
GRAZIANO MARIA I Treasurer 11879 SW 45 STREET, MIAMI, FL, 33175

Director

Name Role Address
GRAZIANO MARIA I Director 11879 SW 45 STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026651 GRAZIANO IMPORTS ACTIVE 2024-02-19 2029-12-31 No data 10865 NW 29 STREET, SUITE 300, DORAL, FL, 33172
G12000016118 GRAZIANO IMPORTS EXPIRED 2012-02-15 2017-12-31 No data 10865 NW 29 ST, SUITE #300, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 10865 NW 29 ST, SUITE 300, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 10865 NW 29 ST, SUITE 300, DORAL, FL 33172 No data
REINSTATEMENT 2005-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 11879 SW 45 STREET, MIAMI, FL 33175 No data
AMENDMENT 1997-09-16 No data No data
REGISTERED AGENT NAME CHANGED 1996-12-09 GRAZIANO, MARIA No data
AMENDMENT 1996-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864917105 2020-04-14 0455 PPP 10865 NW 29TH ST SUITE 300, DORAL, FL, 33172-5913
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126250
Loan Approval Amount (current) 126250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-5913
Project Congressional District FL-26
Number of Employees 11
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 126927.95
Forgiveness Paid Date 2020-11-03
4907338906 2021-04-29 0455 PPS 10865 NW 29th St Ste 300, Doral, FL, 33172-5945
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120884.58
Loan Approval Amount (current) 120884.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5945
Project Congressional District FL-26
Number of Employees 14
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 121179.34
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State