Search icon

GEMS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GEMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMS OF AMERICA, 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: 15 Mar 2004 (21 years ago)
Document Number: P04000046643
FEI/EIN Number 20-0875076

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

Address: 10720 CARIBBEAN BLVD., MIAMI, FL, 33189, US
Mail Address: PO BOX 141874, CORAL GABLES, FL, 33114-1874, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-SARRAFF RUBEN J President 10720 CARIBBEAN BLVD., MIAMI, FL, 33189
HANNA GARCIA NATALIE M Vice President 10720 CARIBBEAN BLVD., MIAMI, FL, 33189
GARCIA-SARRAFF RUBEN J Agent 2000 S. BAYSHORE DR #38, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 10720 CARIBBEAN BLVD., SUITE PH-600, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-04-08 GARCIA-SARRAFF, RUBEN J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 2000 S. BAYSHORE DR #38, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2010-02-19 10720 CARIBBEAN BLVD., SUITE PH-600, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State