Search icon

GARAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GARAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARAN ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1997 (28 years ago)
Document Number: P97000051654
FEI/EIN Number 650761707

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

Mail Address: 6775 SW 101 STREET, MIAMI, FL, 33156, US
Address: 11300-11372 QUAIL ROOST DRIVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ ORLANDO President 6775 SW 101 STREET, MIAMI, FL, 33156
BENITEZ ORLANDO Agent 6775 SW 101 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 11300-11372 QUAIL ROOST DRIVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6775 SW 101 STREET, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 11300-11372 QUAIL ROOST DRIVE, MIAMI, FL 33157 -

Court Cases

Title Case Number Docket Date Status
ORLANDO BENITEZ, et al., VS JULIO C. MARRERO, et al., 3D2014-1845 2014-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-11270

Parties

Name GARAN ENTERPRISES, INC.
Role Appellant
Status Active
Representations DAVID S. GARBETT, ANTAR K. VAUGHAN
Name ORLANDO BENITEZ, JR.
Role Appellant
Status Active
Name JULIO C. MARRERO
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' October 9, 2014 limited motion for an enlargement of time to file a response to the petition for writ of certiorari is granted.
Docket Date 2014-10-10
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of GARAN ENTERPRISES, INC.
Docket Date 2014-10-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-10-09
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' motion for an enlargement of time to file a response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2014-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-10-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for enlargement of time to file a response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2014-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2014-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ second agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 24, 2014.
Docket Date 2014-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 15, 2014.
Docket Date 2014-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2014-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 17, 2014.
Docket Date 2014-08-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARAN ENTERPRISES, INC.
Docket Date 2014-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 12-668
On Behalf Of GARAN ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325647308 2020-05-01 0455 PPP 11500 QUAIL ROOST DR, MIAMI, FL, 33157-6548
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-6548
Project Congressional District FL-28
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24844.77
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State