Search icon

INTERNATIONAL GATEWAY REALTY CORPORATION

Company Details

Entity Name: INTERNATIONAL GATEWAY REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P99000040934
FEI/EIN Number 650918012
Address: 11430 N KENDALL DR, Suite 111, MIAMI, FL, 33176, US
Mail Address: 11430 N KENDALL DR, Suite 111, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Diaz de Villegas ELIZABETH Agent 11430 N KENDALL DR, MIAMI, FL, 33176

President

Name Role Address
Diaz de Villegas Elizabeth President 11430 N KENDALL DR, MIAMI, FL, 33176

Secretary

Name Role Address
Diaz de Villegas Elizabeth Secretary 11430 N KENDALL DR, MIAMI, FL, 33176

Director

Name Role Address
Diaz de Villegas Elizabeth Director 11430 N KENDALL DR, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062402 UNITED REAL ESTATE ADVISORS ACTIVE 2024-05-15 2029-12-31 No data 11430 N. KENDALL DRIVE,SUITE 111, MIAMI, FL, 33176
G16000050536 UNITED REAL ESTATE MIAMI ACTIVE 2016-05-20 2026-12-31 No data 11430 NORTH KENDALL DRIVE, SUITE 111, MIAMI, FL, 33176
G09000148100 INTERNATIONAL GATEWAY REALTY CORPORATION EXPIRED 2009-08-21 2014-12-31 No data 7137 SW 117 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 11430 N KENDALL DR, Suite 111, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-04-27 11430 N KENDALL DR, Suite 111, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 11430 N KENDALL DR, Suite 111, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2017-07-06 Diaz de Villegas, ELIZABETH No data
AMENDMENT 2008-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6283377301 2020-04-30 0455 PPP 11430 North Kendall Drive Suite 300, MIAMI, FL, 33176-1041
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082.5
Loan Approval Amount (current) 5082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-1041
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State