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 |
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 |
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 | - | - |
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