Search icon

G.S. AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: G.S. AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.S. AUTO SALES, 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: 01 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: P03000145397
FEI/EIN Number 200490816

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

Address: 3040 NW 7TH AVENUE, MIAMI, FL, 33127
Mail Address: 3040 NW 7TH AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO DERLING Vice President 3040 NW 7TH AVENUE, MIAMI, FL, 33127
GIRALDO LUZ S Agent 3040 NW 7TH AVENUE, MIAMI, FL, 33127
GIRALDO LUZ S President 775 NW 25TH AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3040 NW 7TH AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-03-24 GIRALDO , LUZ STELLA -
CHANGE OF MAILING ADDRESS 2017-03-02 3040 NW 7TH AVENUE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3040 NW 7TH AVENUE, MIAMI, FL 33127 -
AMENDMENT 2009-04-24 - -
AMENDMENT 2008-09-26 - -
AMENDMENT 2008-02-04 - -
AMENDMENT 2004-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State