Search icon

GWDLV CORPORATION - Florida Company Profile

Company Details

Entity Name: GWDLV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GWDLV CORPORATION 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: 09 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: P00000095654
FEI/EIN Number 651069295

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

Mail Address: P O BOX 611150, NORTH MIAMI, FL, 33261, US
Address: 1820 HIBISCUS DRIVE, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON DANILO President 1820 HIBISCUS DRIVE, MIAMI, FL, 33181
LEON HERIBERTO Othe 1820 HIBISCUS DRIVE, Miami, FL, 33181
LEON DANILO Agent 1820 HIBISCUS DRIVE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-15 LEON, DANILO -
CHANGE OF MAILING ADDRESS 2023-04-17 1820 HIBISCUS DRIVE, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1820 HIBISCUS DRIVE, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 1820 HIBISCUS DRIVE, MIAMI, FL 33181 -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State