Search icon

GSMIA CORP. - Florida Company Profile

Company Details

Entity Name: GSMIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSMIA 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: 20 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P01000081680
FEI/EIN Number 020603810

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

Address: 465 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 465 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECK ELENA Vice President 465 BRICKELL AVENUE, MIAMI, FL, 33131
SPECK WERNER G Director 3241 OAK AVENUE, MIAMI, FL, 33133
SPECK MICHELLE Secretary 465 BRICKELL AVENUE, MIAMI, FL, 33131
VINUEZA ELISA Treasurer 3241 OAK AVENUE, MIAMI, FL, 33133
SPECK WERNER President 465 BRICKELL AVENUE, MIAMI, FL, 33131
Toro Ferdinand Agent 3920 N 56th Ave, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3920 N 56th Ave, Apt 106, Hollywood, FL 33021 -
REINSTATEMENT 2022-01-21 - -
REGISTERED AGENT NAME CHANGED 2022-01-21 Toro, Ferdinand -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 465 BRICKELL AVENUE, 4505, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-03-21 465 BRICKELL AVENUE, 4505, MIAMI, FL 33131 -
AMENDMENT 2014-11-10 - -
CANCEL ADM DISS/REV 2008-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000387238 TERMINATED 1000000219593 DADE 2011-06-14 2031-06-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-21
Amendment 2014-11-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State