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 |
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 |
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 | - |
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