Search icon

GEKADIJE CLINIMO INC. - Florida Company Profile

Company Details

Entity Name: GEKADIJE CLINIMO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEKADIJE CLINIMO 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: 14 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P03000089662
FEI/EIN Number 432032290

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

Address: 14086 SW 139th COURT, MIAMI, FL, 33186, US
Mail Address: 14086 SW 139th COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ADESKY CLIVE LMR President 14086 SW 139th COURT, MIAMI, FL, 33186
D'ADESKY DIGGAN DMR Vice President 7722 SW 94TH TER, MIAMI, FL, 33156
D'ADESKY-GARCIA MONIKA GMRS Secretary 8111 SW 175 STREET, PALMETTO BAY, FL, 33157
D'ADESKY CLIVE L Agent 8050 SW 175 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 14086 SW 139th COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-16 14086 SW 139th COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-06-16 D'ADESKY, CLIVE L. -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 8050 SW 175 ST, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State