Search icon

GEFEN INC. - Florida Company Profile

Company Details

Entity Name: GEFEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEFEN 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: 09 Jan 1989 (36 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: K56740
FEI/EIN Number 650098850

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

Address: 20900 NE 30 AVE, SUITE 318, AVENTURA, FL, 33180
Mail Address: 20900 NE 30 AVE, SUITE 318, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECTOR, LLEVAT Agent 20900 NE 30 AVE, AVENTURA, FL, 33180
WEINTRAUB ABRAHAM Director 20810 NE 30 PLACE, AVENTURA, FL, 33180
WEINTRAUB ALMA Secretary 7431 MIAMI VIEW DR., N. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 20900 NE 30 AVE, SUITE 318, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-04-01 20900 NE 30 AVE, SUITE 318, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 20900 NE 30 AVE, STE 318, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1990-06-26 HECTOR, LLEVAT -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State