Entity Name: | G. BINO OF DADELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G. BINO OF DADELAND, 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: | 30 Jun 1982 (43 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | F89523 |
FEI/EIN Number |
592200612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 DADELAND MALL, STORE # 4, MIAMI, FL, 33156 |
Mail Address: | 10205 S.W. 124TH AVENUE, MIAMI, FL, 33186 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBINO GAETANO | President | 10205 SW 124 AVENUE, MIAMI, FL, 33186 |
GAMBINO GAETANO | Director | 10205 SW 124 AVENUE, MIAMI, FL, 33186 |
GAMBINO GAETANO | Agent | 10205 SW 124 AVENUE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000133018 | VILLA FRESH ITALIAN KITCHEN | EXPIRED | 2009-07-09 | 2014-12-31 | - | 10205 SW 124TH AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-29 | 7501 DADELAND MALL, STORE # 4, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-02 | 7501 DADELAND MALL, STORE # 4, MIAMI, FL 33156 | - |
REINSTATEMENT | 1998-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-26 | 10205 SW 124 AVENUE, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000176971 | TERMINATED | 1000000016732 | 23806 0990 | 2005-09-23 | 2010-11-23 | $ 9,833.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J02000179014 | LAPSED | 01012920055 | 20331 00476 | 2002-04-12 | 2022-05-04 | $ 2,860.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000181606 | TERMINATED | 01012920055 | 20331 00476 | 2002-04-12 | 2007-05-07 | $ 2,860.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-06-30 |
REINSTATEMENT | 2008-11-12 |
ANNUAL REPORT | 2007-04-09 |
REINSTATEMENT | 2006-09-29 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-03-27 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State