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 |
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 |
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 | - | - |
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 |
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