Search icon

GMD MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: GMD MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GMD MANAGEMENT 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: 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: 15 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P00000016204
FEI/EIN Number 651031102

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

Address: 871 N.W. 20th Ct., MIAMI, FL, 33125, US
Mail Address: 871 N.W. 20th Ct., MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GEORGE Director 871 N.W. 20th Ct., MIAMI, FL, 33125
DIAZ GEORGE President 871 N.W. 20th Ct., MIAMI, FL, 33125
DIAZ MAGDALENA Director 871 N.W. 20th Ct., MIAMI, FL, 33125
DIAZ GEORGE Agent 871 N.W. 20th Ct, MIAMI, FL, 33125
DIAZ MAGDALENA Secretary 871 N.W. 20th Ct., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 DIAZ, GEORGE -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 871 N.W. 20th Ct, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 871 N.W. 20th Ct., MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2020-05-20 871 N.W. 20th Ct., MIAMI, FL 33125 -
REINSTATEMENT 2002-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226462 ACTIVE 1000000988457 DADE 2024-04-10 2034-04-17 $ 494.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State