Entity Name: | GISELA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GISELA 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: | 04 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 1994 (31 years ago) |
Document Number: | 581207 |
FEI/EIN Number |
592168574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1456 WEST 29TH STREET, HIALEAH, FL, 33012 |
Mail Address: | 15579 MIAMI LAKEWAY N, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILIAN JUAN J | Vice President | 15579 MIAMI LAKEWAY N, MIAMI LAKES, FL, 33014 |
GONZALEZ MARIA M | President | 7280 POINCIANA COURT, MIAMI LAKES, FL, 33014 |
Milian Juan J | Agent | 7280 POINCIANA COURT, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-11 | Milian, Juan J | - |
CHANGE OF MAILING ADDRESS | 2019-02-16 | 1456 WEST 29TH STREET, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-02 | 7280 POINCIANA COURT, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 1456 WEST 29TH STREET, HIALEAH, FL 33012 | - |
REINSTATEMENT | 1994-04-15 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State