Search icon

GAVI USA IMPORT-EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: GAVI USA IMPORT-EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAVI USA IMPORT-EXPORT 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000007839
FEI/EIN Number 208676129

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

Address: 7810 WEST 8TH AVE, HIALEAH, FL, 33014, US
Mail Address: 7810 WEST 8TH AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES LUIS E President 7810 W 8 AVE, HIALEAH, FL, 33014
ROSALES LUIS E Agent 7810 W 8 AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 7810 WEST 8TH AVE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-03-08 7810 WEST 8TH AVE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 7810 W 8 AVE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2007-03-22 ROSALES, LUIS E -
CANCEL ADM DISS/REV 2007-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-03-08
REINSTATEMENT 2007-03-22
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-10-09
Domestic Profit 2001-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State