Search icon

MABEL GONZALEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MABEL GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MABEL GONZALEZ, 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: 01 Jul 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000057455
Address: 815 E 33 STREET, HIALEAH, FL, 33013
Mail Address: 815 E 33 STREET, HIALEAH, FL, 33013
ZIP code: 33013
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
GONZALEZ MABEL Secretary 815 E 33 STREET, HIALEAH, FL, 33013
GONZALEZ MABEL Treasurer 815 E 33 STREET, HIALEAH, FL, 33013
GONZALEZ MABEL Director 815 E 33 STREET, HIALEAH, FL, 33013
GONZALEZ MABEL President 815 E 33 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC, VS CHRISTINA TRUST, etc., 3D2015-2588 2015-11-12 Closed
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
14-29980

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRIAN M. BECHER
Name MABEL GONZALEZ, INC.
Role Appellee
Status Active
Name Daniel A. Nuvoloso
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations David Sherman, DALE GARDNER JACOBS, Stephen J. Kolski, GARY I. GASSEL, Emmanuel Perez, SUSAN J. SILVERMAN, BRIAN T. MEANLEY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Suggestion of pendency Bankruptcy
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-20
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/17/16
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ to motion dismiss
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-02-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2015-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to reclassify appeal from an appeal of a final order to an appeal of a non-final order and request for briefing schedule in accordance with Fla. R. App. P. 9.130 is granted.
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2015.
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reclassify appeal from an appeal of a final order to an appeal of a non-final order and request for briefing
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.

Documents

Name Date
Domestic Profit Articles 1997-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9083.00
Total Face Value Of Loan:
9083.00
Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3204.00
Total Face Value Of Loan:
3204.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1975.00
Total Face Value Of Loan:
1975.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,975
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,004.92
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,975
Jobs Reported:
1
Initial Approval Amount:
$4,166
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,179.58
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,166
Jobs Reported:
1
Initial Approval Amount:
$5,682
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,708.2
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,682
Jobs Reported:
1
Initial Approval Amount:
$3,204
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,217.61
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,204
Jobs Reported:
1
Initial Approval Amount:
$9,083
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,135.23
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $9,083
Jobs Reported:
1
Initial Approval Amount:
$5,682
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,703.78
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,682

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State