Search icon

G & H AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: G & H AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & H AUTOMOTIVE, 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: 12 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: S60752
FEI/EIN Number 650263734

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

Address: 2011 S. PALM AVE., BAY A, MIRAMAR, FL, 33025, US
Mail Address: 2011 S. PALM AVE., BAY A, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS MARTHA Vice President 13940 NW 18TH ST., PEMBKOKE PINES, FL, 33028
HOYOS ALEJANDRO President 13940 NW 18TH ST., PEMBROKE PINES, FL, 33028
Hoyos Martha Agent 13940 NW 18TH ST., HOLLYWOOD, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152269 G & H AUTOMOTIVE INC / QUALITY AUTO REPAIR ACTIVE 2020-12-01 2030-12-31 - 2011 S. 101 AVE BAY A, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 13940 NW 18TH ST., Pembroke Pines, FL 33028 -
REINSTATEMENT 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Hoyos Martha -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 2011 S. PALM AVE., BAY A, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2015-03-03 2011 S. PALM AVE., BAY A, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4169047304 2020-04-29 0455 PPP 2011 S PALM AVE, MIRAMAR, FL, 33025
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13897
Loan Approval Amount (current) 13897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13998.66
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State