Entity Name: | GERALUZ CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERALUZ 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: |
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: | 01 Dec 2000 (24 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Sep 2011 (14 years ago) |
Document Number: | P00000110882 |
FEI/EIN Number |
651126066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Biscayne Blvd., MIAMI, FL, 33132, US |
Mail Address: | 4045 SHERIDAN AVE., STE 201, MIAMI BEACH, FL, 33140 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gainsburg Elissa | Agent | One Biscayne Tower, Miami, FL, 33131 |
WINTERLAND PROPERTY LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Gainsburg, Elissa | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 1100 Biscayne Blvd., 2502, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | One Biscayne Tower, 2 South Biscayne Blvd., 2475, Miami, FL 33131 | - |
AMENDED AND RESTATEDARTICLES | 2011-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 1100 Biscayne Blvd., 2502, MIAMI, FL 33132 | - |
CANCEL ADM DISS/REV | 2007-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-08 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State