Search icon

GETOZE IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: GETOZE IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GETOZE IMPORT & EXPORT, 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: 22 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2002 (23 years ago)
Document Number: H38964
FEI/EIN Number 592531098

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

Address: 7220 SW 72nd Street, MIAMI, FL, 33143, US
Mail Address: 7220 SW 72ND STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN, DONALD J. Agent 317 71 ST ST., MIAMI BEACH, FL, 33141
GIEOWAR-SINGH Dave Phd President 7220 SW 72nd Street, Miami, FL, 33143
GIEOWAR-SINGH Dave Phd Treasurer 7220 SW 72nd Street, Miami, FL, 33143
GIEOWAR-SINGH Tony Secretary 2127 SW 151 Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 7220 SW 72nd Street, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-11 7220 SW 72nd Street, MIAMI, FL 33143 -
REINSTATEMENT 2002-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State