Search icon

GEF CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: GEF CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEF CONSTRUCTION CORP. 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: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P05000161154
FEI/EIN Number 203914420

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

Address: 1420 SW 92 AVE, MIAMI, FL, 33174, US
Mail Address: 1420 SW 92 AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MIERES GERARDO President 1420 SW 92 AVE, MIAMI, FL, 33174
FERNANDEZ MIERES GERARDO Agent 1420 SW 92 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1420 SW 92 AVE, MIAMI, FL 33174 -
REINSTATEMENT 2017-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1420 SW 92 AVE, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2017-01-31 1420 SW 92 AVE, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2017-01-31 FERNANDEZ MIERES, GERARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-01-31
AMENDED ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State