Search icon

GORMI, CORP. - Florida Company Profile

Company Details

Entity Name: GORMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORMI, CORP. 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000035816
FEI/EIN Number 651098653

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

Address: 7225 NW 25 ST, 207, MIAMI, FL, 33122
Mail Address: 7225 NW 25 ST, 207, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MIGUEL Director 7225 NW 25 ST, SUITE 207, MIAMI, FL, 33122
SALAZAR MIGUEL President 7225 NW 25 ST, SUITE 207, MIAMI, FL, 33122
SALAZAR MIGUEL Secretary 7225 NW 25 ST, SUITE 207, MIAMI, FL, 33122
SALAZAR MIGUEL A Agent 7225 NW 25 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 7225 NW 25 ST, 207, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-06-16 7225 NW 25 ST, 207, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 7225 NW 25 ST, 207, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 SALAZAR, MIGUEL ADPS -

Documents

Name Date
ANNUAL REPORT 2010-06-10
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-02-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-06-19
Domestic Profit 2000-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State