Search icon

GATEWAY FARMS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GATEWAY FARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATEWAY FARMS 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: 29 Mar 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: P00000032360
FEI/EIN Number 650995994

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

Address: 20800 SW 177 AVENUE, MIAMI, FL, 33187
Mail Address: 20800 SW 177 AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GATEWAY FARMS INC., NEW YORK 1209855 NEW YORK

Key Officers & Management

Name Role Address
LEMUS ROYD President 1110 Heron Road, Key Largo, FL, 33037
LEMUS ROYD Director 1110 Heron Road, Key Largo, FL, 33037
LEMUS ROYD Agent 1110 Heron Road, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 20800 SW 177 AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1110 Heron Road, Key Largo, FL 33037 -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 20800 SW 177 AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2008-04-03 LEMUS, ROYD -
CANCEL ADM DISS/REV 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State