Entity Name: | GERMAN AMERICAN BUSINESS CHAMBER OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N00000000951 |
FEI/EIN Number |
650141771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % GATC, INC., 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL, 33132, UN |
Mail Address: | % GATC, INC., 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUS MICHAEL | President | 10450 DORAL BLVD, MIAMI, FL, 33178 |
CLAUS MICHAEL | Director | 10450 DORAL BLVD, MIAMI, FL, 33178 |
BAUR THOMAS | Vice President | 100 N. BISCAYNE BLVD-STE 2100, MIAMI, FL, 33132 |
BAUR THOMAS | Director | 100 N. BISCAYNE BLVD-STE 2100, MIAMI, FL, 33132 |
CLAUDIO RIEDI | Secretary | 1441 BRICKELL AVE., MIAMI, FL, 33131 |
CLAUDIO RIEDI | Director | 1441 BRICKELL AVE., MIAMI, FL, 33131 |
GOESEKE NICKEL | Treasurer | 1492 S. MIAMI AVE., MIAMI, FL, 33130 |
GOESEKE NICKEL | Director | 1492 S. MIAMI AVE., MIAMI, FL, 33130 |
WERNER CARSTEN | Director | 111 NE 1ST STREET, #300, MIAMI, FL, 33132 |
VOELKER ANDING | Director | 700 OLTMORE WAY, C. GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | % GATC, INC., 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL 33132 UN | - |
REINSTATEMENT | 2005-04-07 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-07 | % GATC, INC., 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL 33132 UN | - |
REGISTERED AGENT NAME CHANGED | 2005-04-07 | BAUR, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-07 | % GATC, INC., 100 N. BISCAYNE BLVD., SUITE 2100, MIAMI, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-01-31 |
REINSTATEMENT | 2005-04-07 |
Domestic Non-Profit | 2000-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State