Entity Name: | GUSTAV INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUSTAV 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | P04000054345 |
FEI/EIN Number |
200927516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 335 NE 61st Street, MIAMI, FL, 33137, US |
Address: | 370 San Lorenzo Avenue, Suite # 2410, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW CENTER OF FLORIDA, INC. | Agent | - |
PAZO JUAN | Director | 335 NE 61st Street, MIAMI, FL, 33137 |
PAZO JUAN | President | 335 NE 61st Street, MIAMI, FL, 33137 |
MINAUDO FERNANDO | Vice President | 335 NE 61ST STREET, MIAMI, FL, 33137 |
OLIVER MARIA E | Executive | 335 NE 61ST STREET, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079123 | BABYCOTTONS | EXPIRED | 2018-07-23 | 2023-12-31 | - | C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131 |
G12000072560 | BABYCOTTONS | EXPIRED | 2012-07-20 | 2017-12-31 | - | 4141 NE 2ND AVENUE, SUITE 106B, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-03-31 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000195689. CONVERSION NUMBER 900000212699 |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | LAW CENTER OF FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 370 San Lorenzo Avenue, Suite # 2410, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 370 San Lorenzo Avenue, Suite # 2410, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 201 S. Biscayne Blvd. - Suite 800, MIAMI, FL 33131 | - |
AMENDMENT | 2007-09-10 | - | - |
AMENDMENT | 2006-01-24 | - | - |
CANCEL ADM DISS/REV | 2006-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-11-16 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State