Search icon

G. D. KLIEGER, INC. - Florida Company Profile

Company Details

Entity Name: G. D. KLIEGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. D. KLIEGER, 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: 16 Jan 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M44897
FEI/EIN Number 650000736

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

Address: 8300 SW 92nd TERR, MIAMI, FL, 33156, US
Mail Address: 8300 SW 92nd TERR, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIEGER GERSHON President 8300 SW 92nd TERR, MIAMI, FL, 33156
KLIEGER GERSHON Agent 8300 SW 92nd TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 8300 SW 92nd TERRACE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-01-29 8300 SW 92nd TERR, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 8300 SW 92nd TERR, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-02-08 KLIEGER, GERSHON -
REINSTATEMENT 2001-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1991-08-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State