Search icon

MIAMI GABLES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI GABLES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI GABLES REALTY, 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: 15 Jun 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: 626263
FEI/EIN Number 591934558

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

Address: 10300 Sunset Dr, MIAMI, FL, 33173, US
Mail Address: 9021 SW 94 St, MIAMI, FL, 33176, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ADRIANO A President 10133 SW 79 CT, MIAMI, FL, 33156
GONZALEZ ADRIANO A Secretary 10133 SW 79 CT, MIAMI, FL, 33156
GONZALEZ ADRIANO A Treasurer 10133 SW 79 CT, MIAMI, FL, 33156
Gonzalez Adriano P Director 10133 SW 79TH CT, Miami, FL, 33156
GONZALEZ ADRIANO A Agent 9021 SW 94 St, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-17 10300 Sunset Dr, #142, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 9021 SW 94 St, Apt 606, MIAMI, FL 33176 -
AMENDMENT 2020-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 10300 Sunset Dr, #142, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-04-03 GONZALEZ, ADRIANO A -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
Amendment 2020-11-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State