Search icon

THE G-HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: THE G-HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE G-HOLDINGS 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: 18 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P01000049878
FEI/EIN Number 651147387

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

Mail Address: POB 661605, MIAMI SPRINGS, FL, 33266, US
Address: 1640, 42, 44 NW 17 AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLENO LUIS Director POB 661605, MIAMI SPRINGS, FL, 33266
Galleno J L Director POB 661605, MIAMI SPRINGS, FL, 33266
GALLENO J L Agent 1640, 42, 44 NW 17 AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-19 1640, 42, 44 NW 17 AVENUE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1640, 42, 44 NW 17 AVENUE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1640, 42, 44 NW 17 AVENUE, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-09-25 GALLENO, J L -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State