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 |
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 |
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 | - | - |
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 |
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