Search icon

GABY'S MAR YACHT SERVICE, INC - Florida Company Profile

Company Details

Entity Name: GABY'S MAR YACHT SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABY'S MAR YACHT SERVICE, 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: 12 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2023 (a year ago)
Document Number: P03000052234
FEI/EIN Number 760732433

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

Address: 17005 SW 168TH AVENUE, MIAMI, FL, 33187, US
Mail Address: 17005 SW 168TH AVENUE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ PEDRO E President 15665 Sw 74 Cr Dr, Miami, FL, 33193
GUTIERREZ, PEDRO E Agent 15665 SW 74 Cr Dr #9, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019593 SANTA FE AUTO SERVICES EXPIRED 2010-03-02 2015-12-31 - 15620 SW 725 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-24 - -
REGISTERED AGENT NAME CHANGED 2023-11-24 GUTIERREZ, PEDRO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-24 17005 SW 168TH AVENUE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 17005 SW 168TH AVENUE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 15665 SW 74 Cr Dr #9, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000054583 TERMINATED 1000000977768 MIAMI-DADE 2024-01-18 2034-01-24 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000054235 TERMINATED 1000000856533 MIAMI-DADE 2020-01-17 2030-01-22 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000476855 TERMINATED 1000000753262 DADE 2017-08-11 2027-08-16 $ 1,164.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-11-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State