Search icon

G F CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: G F CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G F CONSULTING ENGINEERS, 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: 15 Nov 2001 (23 years ago)
Document Number: P01000109757
FEI/EIN Number 651152839

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

Address: 13170 SW 128th Street, Suite 204, Miami, FL, 33186, US
Mail Address: 10600 SW 136 Court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINER & REINER, P.A. Agent -
HERNANDEZ FRESNEL E President 10600 SW 136 CT, MIAMI, FL, 33186
HERNANDEZ GRACE Vice President 10600 SW 136 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-21 REINER & REINER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 9100 SOUTH DADELAND BLVD., STE. 901, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 13170 SW 128th Street, Suite 204, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-01-10 13170 SW 128th Street, Suite 204, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-19
Reg. Agent Change 2023-12-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State