Entity Name: | GREMED GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREMED GROUP, CORP. 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: | 21 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000107779 |
FEI/EIN Number |
201516690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 NW 14 STREET, DORAL, FL, 33126, US |
Mail Address: | 8040 NW 14 STREET, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ FELIX | Director | 8040 NW 14 STREET, DORAL, FL, 33126 |
THE GENESIS FIRM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-18 | 8040 NW 14 STREET, DORAL, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-18 | 8040 NW 14 STREET, DORAL, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 2500 NW 79Th Avenue, Suite # 169, DORAL, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | The Genesis Firm, LLC | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-07-25 |
AMENDED ANNUAL REPORT | 2015-12-22 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-07-17 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-12-04 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State