Search icon

GOTSALES INC. - Florida Company Profile

Company Details

Entity Name: GOTSALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTSALES 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: 27 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000145058
FEI/EIN Number 061759359

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

Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
Mail Address: 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNBERG MARIUS President 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161
Hernberg Kyle Vice President 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161
HERNBERG MARIUS Agent 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-07-02 14311 BISCAYNE BLVD, #607, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2014-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State