Search icon

G.D.A. INC. - Florida Company Profile

Company Details

Entity Name: G.D.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.D.A. 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: 06 Jul 2005 (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: P05000095514
FEI/EIN Number 203088481

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

Address: 17101 N.E. 19 AVE, STE 203, NORTH MIAMI BEACH, FL, 33162
Mail Address: 17101 N.E. 19 AVE, STE 203, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO GUSTAVO D President 12771 SW 53RD STREET, MIRAMAR, FL, 33027
ARANGO ERIKA G Vice President 12771 SW 53 ST, MIRAMAR, FL, 33027
RICHARD P. BIRKENWALD , P.A. Agent 17101 N.E. 19 AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 17101 N.E. 19 AVE, STE 203, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2010-10-20 17101 N.E. 19 AVE, STE 203, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-10-20 RICHARD P. BIRKENWALD , P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-10-20 17101 N.E. 19 AVE, STE 203, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Change 2010-10-20
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-06-15
ANNUAL REPORT 2006-03-22
Reg. Agent Change 2005-09-13
Domestic Profit 2005-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State