Search icon

GOPER ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: GOPER ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOPER ASSOCIATES 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000039771
FEI/EIN Number 204586578

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

Address: 18021 BISCAYNE BLVD, 1802, MIAMI, FL, 33160
Mail Address: 18021 BISCAYNE BLVD, 1802, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CLAUDIA M Director 18021 BISCAYNE BLVD, MIAMI, FL, 33160
GONZALEZ LUIS F Director 18021 BISCAYNE BLVD, MIAMI, FL, 33160
GARCIA LOUIS D Agent 9625 S.W. 125 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 18021 BISCAYNE BLVD, 1802, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-18 18021 BISCAYNE BLVD, 1802, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 9625 S.W. 125 AVENUE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State