Entity Name: | G & M UNITED SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & M UNITED SERVICES 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: |
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 Nov 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Dec 2008 (16 years ago) |
Document Number: | P04000152161 |
FEI/EIN Number |
201849137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8403 NW 113TH PSGE, Doral, FL, 33178, US |
Mail Address: | 8403 NW 113TH PSGE, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ OSCAR | President | 8403 NW 113TH PSGE, Doral, FL, 33178 |
Martinez Adela | Vice President | 8403 NW 113TH PSGE, Doral, FL, 33178 |
GUTIERREZ OSCAR | Agent | 8403 NW 113TH PSGE, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 8403 NW 113TH PSGE, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 8403 NW 113TH PSGE, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8403 NW 113TH PSGE, Doral, FL 33178 | - |
NAME CHANGE AMENDMENT | 2008-12-02 | G & M UNITED SERVICES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000564526 | LAPSED | 2017-004621-CA-01 | MIAMI-DADE CIRCUIT CIVIL | 2018-07-21 | 2023-08-14 | $20,351.60 | TIMEPAYMENT CORP., A DELAWARE CORPORATION, 1600 DISTRICT AVENUE, SUITE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State