Search icon

G.K.S. & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: G.K.S. & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.K.S. & ASSOCIATES, 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: 14 Aug 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000088409
FEI/EIN Number 020637813

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

Address: 8520 SOUTHWEST 133RD AVENUE ROAD, SUITE 103, MIAMI, FL, 33183
Mail Address: 8520 SOUTHWEST 133RD AVENUE ROAD, SUITE 103, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADER YASSER ALBERT President 8520 SOUTHWEST 133RD AVE. RD., STE. 103, MIAMI, FL, 33183
NADER YASSER ALBERT Secretary 8520 SOUTHWEST 133RD AVE. RD., STE. 103, MIAMI, FL, 33183
NADER YASSER ALBERT Director 8520 SOUTHWEST 133RD AVE. RD., STE. 103, MIAMI, FL, 33183
NIETO JIMMY Treasurer 8520 SOUTHWEST 133RD AVENUE ROAD, MIAMI, FL, 33183
NIETO JIMMY Director 8520 SOUTHWEST 133RD AVENUE ROAD, MIAMI, FL, 33183
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-05-24 - -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000167218 LAPSED 06-2030 SP 26 4 MIAMI-DADE COUNTY 2006-07-18 2011-07-28 $4039.58 THE HARTFORD STEAM BOILER INSPECTION AND INSURANCE CO., P.O. BOX 280431, EAST GARTFORD, CT 06128-0431

Documents

Name Date
Amendment 2004-05-24
REINSTATEMENT 2004-05-05
Domestic Profit 2002-08-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State