Search icon

G.E.F. MY CREDIT, INC. - Florida Company Profile

Company Details

Entity Name: G.E.F. MY CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.E.F. MY CREDIT, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000023612
FEI/EIN Number 030557337

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

Address: 19284 nw 56 pl, MIAMI, FL, 33055, US
Mail Address: p o box 7693, Spring, TX, 77387, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez ELISA I President 19284 nw 56 pl, MIAMI, FL, 33055
Rodriguez ELISA I Secretary 19284 nw 56 pl, MIAMI, FL, 33055
Rodriguez ELISA I Treasurer 19284 nw 56 pl, MIAMI, FL, 33055
Rodriguez ELISA I Director 19284 nw 56 pl, MIAMI, FL, 33055
Rodriguez ELISA I Agent 19284 nw 56 pl, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-18 19284 nw 56 pl, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 19284 nw 56 pl, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 19284 nw 56 pl, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Rodriguez, ELISA I -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000213267 TERMINATED 1000000258836 DADE 2012-03-15 2032-03-21 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State