Entity Name: | GENTLE BREEZE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENTLE BREEZE, 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: |
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: | 05 Aug 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2007 (18 years ago) |
Document Number: | P04000114613 |
FEI/EIN Number |
201462124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7559 NW 70TH ST., MIAMI, FL, 33166, US |
Mail Address: | 14100 SW 54 ST, MIRAMAR, FL, 33027, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santana Mario | President | 14100 Sw 54 St, Hollywood, FL, 33027 |
Santana Mario | Director | 14100 Sw 54 St, Hollywood, FL, 33027 |
rangel migel | Vice President | 18825 NW 33RD COURT, MIAMI GARDENS, FL, 33056 |
SANTANA MARIO | Agent | 14100 SW 54 ST, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 7559 NW 70TH ST., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 14100 SW 54 ST, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 7559 NW 70TH ST., MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State