Search icon

FIDELITY GBH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY GBH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY GBH GROUP, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000086790
FEI/EIN Number 651137394

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

Address: 7050 NW 42 STREET, MIAMI, FL, 33166
Mail Address: P.O. BOX 669353, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINGUIER JOHANNA Secretary 7050 NW 42 STREET, MIAMI, FL, 33166
Garcia Alejandro A Vice President 7050 NW 42 STREET, MIAMI, FL, 33166
Bringuier Johanna President 7050 NW 42 STREET, MIAMI, FL, 33166
ARRICK BRUCE Esq. Agent 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900096 ALLIED ROOFING INDUSTRIES EXPIRED 2008-10-01 2013-12-31 - PO BOX 669353, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-04 ARRICK, BRUCE, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 9100 SOUTH DADELAND BLVD, SUITE 903, MIAMI, FL 33156 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-06-26 - -
CHANGE OF MAILING ADDRESS 2005-04-29 7050 NW 42 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State