Search icon

GS 3605/3308, INC. - Florida Company Profile

Company Details

Entity Name: GS 3605/3308, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GS 3605/3308, 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 15 Oct 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P04000137943
FEI/EIN Number 201772123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7900 SW 57 AVE, 24, MIAMI, FL, 33143, US
Mail Address: 7900 SW 57 AVE, 24, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO RICARDO President 7900 SW 57 AVE, MIAMI, FL, 33143
ECHEVERRIA & ASSOCIATES PA Agent 7900 SW 57 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
MERGER 2018-10-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000017774. MERGER NUMBER 500000186295
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7900 SW 57 AVE, 24, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7900 SW 57 AVE, 24, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-04-28 7900 SW 57 AVE, 24, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-04-28 ECHEVERRIA & ASSOCIATES PA -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-10-25 GS 3605/3308, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-11
REINSTATEMENT 2012-01-31
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-02

Date of last update: 01 May 2025

Sources: Florida Department of State