Search icon

GPC MIAMI INC. - Florida Company Profile

Company Details

Entity Name: GPC MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GPC MIAMI 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000034866
FEI/EIN Number 320008116

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

Address: 1521 NW 82ND. AVE., DORAL, FL, 33126
Mail Address: 1521 NW 82ND. AVE., DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZA JESUS A President 1521 NW 82 AVE, MIAMI, FL, 33126
DAZA JESUS A Director 1521 NW 82 AVE, MIAMI, FL, 33126
DAZA JESUS A Agent 1521 NW 82ND. AVE., MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900649 APSU EXPIRED 2009-02-23 2014-12-31 - 1521 NW 82 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 DAZA, JESUS A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 1521 NW 82ND. AVE., MIAMI, FL 33126 -
AMENDMENT 2008-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 1521 NW 82ND. AVE., DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-09-17 1521 NW 82ND. AVE., DORAL, FL 33126 -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-22 - -
AMENDMENT 2002-08-12 - -

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
Amendment 2008-07-25
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State