Search icon

GEMINI BUSINESS CORP. - Florida Company Profile

Company Details

Entity Name: GEMINI BUSINESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINI BUSINESS CORP. 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: 05 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L54850
FEI/EIN Number 650193587

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

Address: 1882 NE 170th Street, North Miami Beach, FL, 33162, US
Mail Address: 3500 Mystic Pointe Drive, Aventura, FL, 33180, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROJECKI, SZYMON President 3500 Mystic Pointe Drive, Aventura, FL, 33180
TROJECKI ZILPA Secretary 3500 Mystic Pointe Drive, Aventura, FL, 33180
TROJECKI SZYMON Agent 3500 Mystic Pointe Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 3500 Mystic Pointe Drive, Apt LPH1, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1882 NE 170th Street, Suite A, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-04-20 1882 NE 170th Street, Suite A, North Miami Beach, FL 33162 -
REINSTATEMENT 1995-12-11 - -
REGISTERED AGENT NAME CHANGED 1995-12-11 TROJECKI, SZYMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
EVENT CONVERTED TO NOTES 1990-08-22 - -
AMENDMENT 1990-04-26 - -
EVENT CONVERTED TO NOTES 1990-04-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State