Search icon

GATE 2 TEST, INC. - Florida Company Profile

Company Details

Entity Name: GATE 2 TEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATE 2 TEST, 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: 02 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000149883
FEI/EIN Number 061734376

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

Address: 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL, 33126
Mail Address: 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROCHA RAFAEL DIAZ President 248 NW LEJUNE RD - STE 102, MIAMI, FL, 33126
DE LA ROCHA RAFAEL DIAZ Director 248 NW LEJUNE RD - STE 102, MIAMI, FL, 33126
GUTIERREZ EDUARDO J Chief Executive Officer 248-B NW LEJEUNE RD., SUITE 102, MIAMI, FL, 33126
VILLEGAS JULIO F Secretary 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL, 33126
VILLEGAS JULIO F Treasurer 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL, 33126
VILLEGAS JULIO F Director 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL, 33126
DIAZ DE LA ROCHA RAFAEL Agent 890 N.W. 45TH AVENUE, #24, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-26 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL 33126 -
AMENDMENT 2008-11-26 - -
CHANGE OF MAILING ADDRESS 2008-11-26 248-B NW LEJEUNE RD - SUITE 102, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-18 890 N.W. 45TH AVENUE, #24, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-06-18 DIAZ DE LA ROCHA, RAFAEL -
AMENDMENT 2007-11-13 - -

Documents

Name Date
Off/Dir Resignation 2008-12-22
Amendment 2008-12-11
Amendment 2008-11-26
Off/Dir Resignation 2008-06-18
Reg. Agent Change 2008-06-18
ANNUAL REPORT 2008-01-05
Off/Dir Resignation 2007-12-26
Amendment 2007-11-13
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State