Search icon

G. BINO OF DADELAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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