Search icon

GM UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: GM UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM UNDERWRITERS, 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: 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: 02 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000044014
FEI/EIN Number 651104561

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

Address: 7200 CORPORATE CENTER DRIVE, 412, MIAMI, FL, 33126, US
Mail Address: 7200 CORPORATE CENTER DRIVE, 412, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CARLOS M President 1300 SOROLLA AVE., CORAL GABLES, FL, 33134
GUTIERREZ JAVIER A Vice President 13210 SW 21 STREET, MIAMI, FL, 33175
GUTIERREZ MONICA E Director 13210 SW 21 STREET, MIAMI, FL, 33175
GUTIERREZ MONICA E Agent 7200 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 7200 CORPORATE CENTER DRIVE, 412, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-01-11 7200 CORPORATE CENTER DRIVE, 412, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-01-11 GUTIERREZ, MONICA E -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 7200 CORPORATE CENTER DRIVE, 412, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000667614 LAPSED 2014-197070-CA-01 11TH JUDICIAL, MIAMI-DADE CO. 2015-05-01 2020-06-17 $116,880.85 REGIONS BANK, 201 MILAN PARKWAY,, ALBH70206A, BIRMINGHAM, ALABAMA 35211
J14000941988 LAPSED 2013 029971 CA 01 MIAMI DADE CO. 2014-10-16 2019-11-17 $210,195.55 GIC UNDERWRITERS, INC, 4075 SW 83RD AVE, MIAMI, FLORIDA 33155
J13001341701 TERMINATED 1000000520617 MIAMI-DADE 2013-08-29 2023-09-05 $ 896.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000883802 LAPSED 1:12-CV-23256-MORENO USDC-SOUTHERN DISTRICT OF FLA 2013-05-07 2018-05-08 $381,670.87 UNITED STATES LIABILITY INSURANCE COMPANY, 1190 DEVON PARK DRIVE, WAYNE, PA, 19087

Documents

Name Date
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-08-05
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State