Entity Name: | GUS PROFESSIONAL A/C INSTALLATION & APPLIANCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUS PROFESSIONAL A/C INSTALLATION & APPLIANCES, 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: |
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: | 04 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | P01000096641 |
FEI/EIN Number |
651141795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7856 NW 170 TER, MIAMI, FL, 33015 |
Mail Address: | 7856 NW 170 TER, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ GUSTAVO M | President | 7856 NW 170 TER, MIAMI, FL, 33015 |
SUAREZ GUSTAVO M | Secretary | 7856 NW 170 TER, MIAMI, FL, 33015 |
SUAREZ GUSTAVO M | Director | 7856 NW 170 TER, MIAMI, FL, 33015 |
Suarez Gustavo MSr. | Agent | 7856 NW 170 TER, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 7856 NW 170 TER, MIAMI, FL 33015 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | Suarez, Gustavo Michel, Sr. | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 7856 NW 170 TER, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 7856 NW 170 TER, MIAMI, FL 33015 | - |
AMENDMENT | 2005-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-10-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State