Search icon

GSTAAD INC. - Florida Company Profile

Company Details

Entity Name: GSTAAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSTAAD 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: 17 Sep 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M59208
FEI/EIN Number 650004902

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

Address: C/O SERGIO E. LEMME, 7088 N.W. 50TH STREET, MIAMI, FL, 33166
Mail Address: PO BOX 521206, MIAMI, FL, 33152
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMME, SERGIO E. President 8424 NW 139TH TERR #2702, MIAMI, FL, 33016
LEMME, SERGIO E. Agent 7088 N.W. 50TH STREET, MIAMI, FL, 33166
LEMME, ANDREA Secretary 8424 NW 139 TERR #2702, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-13 C/O SERGIO E. LEMME, 7088 N.W. 50TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-16 C/O SERGIO E. LEMME, 7088 N.W. 50TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-16 7088 N.W. 50TH STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State