Search icon

GIL AT SUNSET, INC. - Florida Company Profile

Company Details

Entity Name: GIL AT SUNSET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIL AT SUNSET, 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: 09 Sep 2002 (23 years ago)
Document Number: P02000096979
FEI/EIN Number 510426030

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

Address: 7270 SW 48 Street, MIAMI, FL, 33155, US
Mail Address: 7270 SW 48 Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL AUGUSTO J President 7270 SW 48 Street, MIAMI, FL, 33155
GIL ALEJANDRO Director 7270 SW 48 Street, MIAMI, FL, 33155
GIL AUGUSTO J Agent 7270 SW 48 Street, MIAMI, FL, 33155
GIL AUGUSTO J Director 7270 SW 48 Street, MIAMI, FL, 33155
GIL JULIA Secretary 7270 SW 48 Street, MIAMI, FL, 33155
GIL JULIA Director 7270 SW 48 Street, MIAMI, FL, 33155
GIL ALEJANDRO Treasurer 7270 SW 48 Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 7270 SW 48 Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-03-12 7270 SW 48 Street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 7270 SW 48 Street, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State