Entity Name: | ORGANIZACION MEXICANA DE GALVANIZADO INDUSTRIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORGANIZACION MEXICANA DE GALVANIZADO INDUSTRIAL, 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: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000069720 |
FEI/EIN Number |
201090388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7563 SW 188 TERRACE, MIAMI, FL, 33157 |
Mail Address: | 7563 SW 188 TERRACE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ HUGO F | President | 7563 SW 188 TERR, CUTLER BAY, FL, 33157 |
LOPEZ CARMEN Y | Vice President | 7563 SW 188 TERR, CUTLER BAY, FL, 33157 |
GRISALES JIMMY | Secretary | 10333 SW 224TH TER, CUTLER BAY, FL, 33190 |
LOPEZ RODOLFO N | Treasurer | 3311 DALTO ST APT, AUSTIN, TX |
NUNEZ HUGO F | Agent | 7563 SW 188 TER, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-19 | NUNEZ, HUGO F | - |
REINSTATEMENT | 2011-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-19 | 7563 SW 188 TER, CUTLER BAY, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2006-09-19 | 7563 SW 188 TERRACE, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-19 | 7563 SW 188 TERRACE, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000215387 | TERMINATED | 1000000259196 | DADE | 2012-03-16 | 2032-03-21 | $ 574.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
REINSTATEMENT | 2011-10-19 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-28 |
Amendment | 2008-09-15 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-03-14 |
Domestic Profit | 2004-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State