Search icon

G & R ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: G & R ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & R ADJUSTERS, 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 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000036384
FEI/EIN Number 562341831

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

Address: 18280 SW 202 ST, MIAMI, FL, 33187, US
Mail Address: 19780 SW 177 AVE, 145, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GLADYS C President 18280 SW 202 ST, MIAMI, FL, 33187
PEREZ GLADYS C Director 18280 SW 202 ST, MIAMI, FL, 33187
PEREZ GLADYS C Agent 18280 SW 202 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 18280 SW 202 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 18280 SW 202 ST, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-09-17 18280 SW 202 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2008-05-27 PEREZ, GLADYS C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001013884 LAPSED 1000000191506 DADE 2010-10-19 2020-10-27 $ 1,847.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-09-17
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State