GILDA INDUSTRIES, INC. - Florida Company Profile

Entity Name: | GILDA INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GILDA INDUSTRIES, 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: | 23 Jan 1967 (58 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 312955 |
FEI/EIN Number |
591163789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010, US |
Mail Address: | 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAZQUEZ JEANNICE S | President | 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010 |
BLAZQUEZ VELMA | Vice President | 2525 WEST 4TH AVENUE, HIALEAH, FL, 33010 |
Blazquez Jeannice Preside | Agent | 2525 West 4th Avenue, Hialeah, FL, 33010 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | Blazquez, Jeannice, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 2525 West 4th Avenue, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 2525 WEST 4TH AVENUE, HIALEAH, FL 33010 | - |
AMENDED AND RESTATEDARTICLES | 2015-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-11 | 2525 WEST 4TH AVENUE, HIALEAH, FL 33010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000561603 | ACTIVE | 2022-049054-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-07-01 | 2029-09-03 | $18,758.48 | PACKAGING CORPORATION OF AMERICA, A DELAWARE CORPORATIO, 1 NORTH FIELD COURT, LAKE FOREST, IL, 60045 |
J14000819341 | LAPSED | 1000000554213 | COLUMBIA | 2013-11-15 | 2024-08-01 | $ 926.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Benworth Capital Partners LLC, etc., Appellant(s), v. Estrella Enterprises, et al., Appellee(s). | 3D2024-2019 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENWORTH CAPITAL PARTNERS LLC |
Role | Appellant |
Status | Active |
Representations | Alexis Sophia Read |
Name | ESTRELLA ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Name | Philip J. Von Kahle |
Role | Appellee |
Status | Active |
Representations | Morgan Benjamin Edelboim |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Velma Blazquez |
Role | Appellee |
Status | Active |
Representations | Zachary Paul Hyman |
Name | GILDA INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | Zachary Paul Hyman |
Docket Entries
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from non-final, non-appealable orders. |
View | View File |
Docket Date | 2024-11-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13068051 |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service. |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order |
Description | Following review of Appellant/Petitioner's Response to Order to Show Cause filed on November 25, 2024, this appeal is hereby treated as a petition for writ of certiorari. The Petition for Writ of Certiorari filed on November 25, 2024, is accepted by the Court. Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
View | View File |
Docket Date | 2024-11-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Writ of Certiorari or Initial Brief |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Response to Order to Show Cause Vol. 1 |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Certificate of Service |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-26 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Order to Show Cause |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Certificate of Service |
On Behalf Of | Benworth Capital Partners LLC |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Certificate of Service |
Description | All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State