Search icon

MIGUEL GIL, INC. - Florida Company Profile

Company Details

Entity Name: MIGUEL GIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL GIL, 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: 31 Mar 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000029800
FEI/EIN Number 650911529

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

Address: 1075 W 68 ST., HIALEAH, FL, 33014
Mail Address: 1075 W 68 ST., HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL MIGUEL President 9105 NW 164 ST., HIALEAH, FL, 33018
GIL MIGUEL Secretary 9105 NW 164 ST., HIALEAH, FL, 33018
GIL MIGUEL Director 9105 NW 164 ST., HIALEAH, FL, 33018
GIL MIGUEL Agent 9105 NW 164 ST., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 1075 W 68 ST., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-01-27 1075 W 68 ST., HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 9105 NW 164 ST., HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-11
Domestic Profit 1999-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389948906 2021-04-28 0491 PPP 7442 Cherokee Trl, Spring Hill, FL, 34606-2531
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-2531
Project Congressional District FL-12
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8803.22
Forgiveness Paid Date 2021-12-14
8599008602 2021-03-25 0491 PPP 5309 April Ter, Winter Park, FL, 32792-9321
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6047
Loan Approval Amount (current) 6047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-9321
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6068.54
Forgiveness Paid Date 2021-08-18
6091038807 2021-04-19 0491 PPS 5309 April Ter, Winter Park, FL, 32792-9321
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6047
Loan Approval Amount (current) 6047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-9321
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6065.72
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State