Search icon

GELIKA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GELIKA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GELIKA ENTERPRISES, 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000083738
FEI/EIN Number 651133111

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

Address: 9010 SW 137 AVE., STE 113, MIAMI, FL, 33186
Mail Address: 9010 SW 137 AVE., STE 113, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA GERMAN President 9010 SW 137 AVE ,STE 113, MIAMI, FL, 33186
PENA GERMAN Director 9010 SW 137 AVE ,STE 113, MIAMI, FL, 33186
PENA GERMAN Agent 9010 SW 137 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 9010 SW 137 AVE., STE 113, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 9010 SW 137 AVE., STE 113, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-29 9010 SW 137 AVE., STE 113, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2006-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-09-11 - -
AMENDMENT 2002-12-06 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-09
REINSTATEMENT 2006-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State