Search icon

THE GECKA GROUP, INC - Florida Company Profile

Company Details

Entity Name: THE GECKA GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GECKA GROUP, 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: 02 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P04000020941
FEI/EIN Number 200670545

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

Address: 13255 SW 137TH AVE SUITE 105, MIAMI, FL, 33186, US
Mail Address: 13255 SW 137TH AVE SUITE 105, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIA C President 13255 SW 137TH AVE SUITE 105, MIAMI, FL, 33186
Pino Jose A Secretary 14151 SW 149 Ct, Miami, FL, 33196
ALVAREZ MARIA C Agent 13255 SW 137 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 13255 SW 137 AVE, SUITE 105, MIAMI, FL 33186 -
AMENDMENT 2014-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 13255 SW 137TH AVE SUITE 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-04-14 13255 SW 137TH AVE SUITE 105, MIAMI, FL 33186 -
AMENDMENT 2012-06-18 - -
REGISTERED AGENT NAME CHANGED 2012-03-20 ALVAREZ, MARIA C -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State