Search icon

GATEWAY TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: GATEWAY TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY TITLE COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jan 2010 (15 years ago)
Document Number: M46714
FEI/EIN Number 592823197

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

Address: 8040 SW 69 Avenue, MIAMI, FL, 33143, US
Mail Address: 8040 SW 69 Avenue, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODIE SIDNEY Z President 8040 SW 69 Avenue, MIAMI, FL, 33143
BRODIE SIDNEY Z Secretary 8040 SW 69 Avenue, MIAMI, FL, 33143
BRODIE SIDNEY Z Director 8040 SW 69 Avenue, MIAMI, FL, 33143
Gottfried Sagit T Vice President 8040 SW 69 Avenue, MIAMI, FL, 33143
BRODIE SIDNEY Z Agent 8040 SW 69 Avenue, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8040 SW 69 Avenue, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-05-01 8040 SW 69 Avenue, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8040 SW 69 Avenue, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2010-01-08 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 BRODIE, SIDNEY Z -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2001-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000366218 TERMINATED 08-67450-CA-10 MIAMI-DADE CIRCUIT COURT 2009-07-30 2015-02-25 $57,436.17 ZEREP TOWERS, LLC, 1150 NW 72 AVENUE, SUITE 100, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State