Search icon

GREMED GROUP, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PEREZ FELIX Director 8040 NW 14 STREET, DORAL, FL, 33126
THE GENESIS FIRM, LLC Agent -

Events

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 - -

Documents

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