Search icon

GFY, INC. - Florida Company Profile

Company Details

Entity Name: GFY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFY, 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: 14 Oct 1985 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H81084
FEI/EIN Number 592589804

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

Address: 7765 SW 87 AVE, STE #120, MIAMI, FL, 33173
Mail Address: 7765 SW 87 AVE, STE #120, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ, GONZALO F. M.D. Director 7100 W 20 AVE #401, HIALEAH, FL
YANEZ, GONZALO F. M.D. President 7100 W 20 AVE #401, HIALEAH, FL
YANEZ, GONZALO F. Agent 7765 SW 87 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 7765 SW 87 AVE, STE #120, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1999-03-01 7765 SW 87 AVE, STE #120, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 7765 SW 87 AVE, STE #120, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 1987-03-20 YANEZ, GONZALO F. -

Documents

Name Date
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State