Search icon

G & B WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: G & B WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & B WHOLESALERS, 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 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P99000071698
FEI/EIN Number 650973226

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

Address: 5189 NW 74th Avenue, MIAMI, FL, 33166, US
Mail Address: 10620 SW 83RD AVENUE, MIAMI, FL, 33156
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL GEORGE J President 10620 SW 83RD AVENUE, MIAMI, FL, 33156
MICHEL GEORGE J Director 10620 SW 83RD AVENUE, MIAMI, FL, 33156
MICHEL BARBARA Secretary 10620 SW 83 AVE, MIAMI, FL, 33156
MICHEL BARBARA Treasurer 10620 SW 83 AVE, MIAMI, FL, 33156
MICHEL GEORGE J Agent 10620 SW 83RD AVENUE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034761 GALERIA HOME ACTIVE 2021-03-12 2026-12-31 - 10620 SW 83 AVE, MIAMI, FL, 33156
G17000070825 G & B MEDICAL EXPIRED 2017-06-29 2022-12-31 - 10620 SW 83 AVENUE, MIAMI, FL, 33156
G17000060069 GEORGE MICHEL MD. PA EXPIRED 2017-05-31 2022-12-31 - 10620 SW 83 AVENUE, MIAMI, FL, 33156
G15000096662 GALERIA HOME EXPIRED 2015-09-21 2020-12-31 - 10620 SW 83 AVE, MIAMI, FL, 33156
G15000087703 GALERIA EXPIRED 2015-08-25 2020-12-31 - 10620 SW 83 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MICHEL, GEORGE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5189 NW 74th Avenue, MIAMI, FL 33166 -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542218 TERMINATED 1000000462233 MIAMI-DADE 2013-03-04 2023-03-06 $ 3,260.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000289192 LAPSED 2011 CC015690 XXXX MB PALM BEACH 2012-03-15 2017-04-25 $10,145.00 THOMAS E. DAMM, 478 OTTER LANE SOUTH, JUPITER FL 33458-8363
J11000819461 LAPSED 11-11960-CC-23/02 MIAMI-DADE COUNTY COURT 2011-10-21 2016-12-15 $14,128.09 D.S.A. FINANCE CORPORATION DBA D.S.A. FACTORS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000806674 LAPSED 11-14040-CC-23 MIAMI-DADE COUNTY COURT 2011-10-14 2016-12-13 $12,603.42 PATHMAN LEWIS, LLP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000862455 LAPSED 09-36712-CA 06 11TH JUDI CIR MIAMIDADE CNTY 2010-07-09 2015-08-23 $61293.32 KENDALE ASSOCIATES LIMITED PARTNERSHIP, P.O. BOX 5020, NEW HYDE, NY 11042
J10000789260 LAPSED 502010CC002545XXXXMBRE CTY CT 15TH JUD PALM BEACH FL 2010-06-30 2015-07-26 $9,785.94 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, PO BOX 24700, WEST PALM BEACH, FL 33416
J10000720927 TERMINATED 1000000175685 DADE 2010-06-08 2030-07-07 $ 3,961.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000409844 TERMINATED 1000000151095 PALM BEACH 2009-12-16 2030-03-17 $ 2,572.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000409851 TERMINATED 1000000151097 COLLIER 2009-12-16 2030-03-17 $ 3,897.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J13000599325 ACTIVE 1000000151084 DADE 2009-12-15 2033-03-27 $ 1,876.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3447276009 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient G & B WHOLESALERS, INC.
Recipient Name Raw G & B WHOLESALERS, INC.
Recipient DUNS 876784828
Recipient Address 2795 NW 105 AV, MIAMI, MIAMI-DADE, FLORIDA, 33172-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 44486.00
Face Value of Direct Loan 284500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6143057700 2020-05-03 0455 PPP 5189 NW 74TH AVE, MIAMI, FL, 33166-5500
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52047
Loan Approval Amount (current) 52047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-5500
Project Congressional District FL-26
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52682.97
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State