Entity Name: | GONZLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GONZLO, 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: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 01 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | P06000047181 |
FEI/EIN Number |
204629409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15201 SW 177 TERR, MIAMI, FL, 33187 |
Mail Address: | 15201 SW 177 TERR, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MICHAEL | President | 15201 SW 177 TERR, MIAMI, FL, 33187 |
GONZALEZ MICHAEL | Director | 15201 SW 177 TERR, MIAMI, FL, 33187 |
PRADO MITZI | Agent | 15201 SW 177 TERR, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 15201 SW 177 TERR, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 15201 SW 177 TERR, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 15201 SW 177 TERR, MIAMI, FL 33187 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-04-29 |
REINSTATEMENT | 2009-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State