Search icon

G.N.S. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: G.N.S. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.N.S. INTERNATIONAL, 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: 07 Mar 1989 (36 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: K70990
FEI/EIN Number 650103361

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

Address: 1393 SW 1ST ST, STE 405, MIAMI, FL, 33135, US
Mail Address: 1393 SW 1ST ST, STE 405, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRADI AQUILES Director 50 OCEAN LN DR APT 601, KEY BISCAYNE, FL
RAMIREZ MANUEL A Agent 1001 S. BAYSHORE DR., SUITE 2410, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 1393 SW 1ST ST, STE 405, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2002-04-29 1393 SW 1ST ST, STE 405, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-30 1001 S. BAYSHORE DR., SUITE 2410, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1995-01-30 RAMIREZ, MANUEL AESQ -
REINSTATEMENT 1995-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008843 LAPSED 03-02422 (CA 03) MIAMI-DADE COUNTY COURT 2003-07-10 2009-04-02 $26039.84 OCEAN BANK, 780 NW 42ND AVENUE, MIAMI, FL 33126

Documents

Name Date
Amendment 2002-05-23
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State