Search icon

GBT CONSULTING GROUP CORP - Florida Company Profile

Company Details

Entity Name: GBT CONSULTING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GBT CONSULTING GROUP 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: 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000075834
FEI/EIN Number 204974969

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

Address: 350 s miami, MIAMI, FL, 33130, US
Mail Address: 350 s miami ave, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYTIA GONZALO President 350 s miami ave, MIAMI, FL, 33130
BEYTIA GONZALO Agent 350 s miami ave, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 350 s miami, 3613, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 350 s miami ave, 3613, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 350 s miami, 3613, MIAMI, FL 33130 -
REINSTATEMENT 2013-01-30 - -
PENDING REINSTATEMENT 2012-08-21 - -
PENDING REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
GBT CONSULTING GROUP CORP., et al VS WFK & ASSOCIATES I, LLP 3D2019-0429 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23184

Parties

Name GONZALO BEYTIA
Role Appellant
Status Active
Name GBT CONSULTING GROUP CORP
Role Appellant
Status Active
Name WFK & ASSOCIATES I, LLP
Role Appellee
Status Active
Representations Bruce Hornstein, Mark Evans Kass, HUGO S. DEBEAUBIEN, Ramon C. Palacio
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2019-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDERThe motion for leave to withdraw as counsel is granted, and the law firm of Neustein Law Group, P.A. and Nicole R. Moskowitz, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Corporate appellant shall, within ten (10) days, retain replacement counsel and advise the Court accordingly. Individual appellant shall, within ten (10) days, notify the Court whether he wishes to proceed pro se and file the initial brief. Failure to comply with this Court order shall result in dismissal of the appeal.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Neustein Law Group, P.A. and Nicole R. Moskowitz, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Corporate appellant shall, within ten (10) days, retain replacement counsel and advise the Court accordingly. Individual appellant shall, within ten (10) days, notify the Court whether he wishes to proceed pro se and file the initial brief. Failure to comply with this Court order shall result in dismissal of the appeal.
Docket Date 2019-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GBT CONSULTING GROUP CORP.
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/23/19
Docket Date 2019-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GBT CONSULTING GROUP CORP.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to stay issuance of writ of possession is hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY ISSUANCE OF WRIT OF POSSESSION
On Behalf Of GBT CONSULTING GROUP CORP.
Docket Date 2019-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 23, 2019.
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WFK & ASSOCIATES I, LLP
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2013-01-30
REINSTATEMENT 2009-05-19
REINSTATEMENT 2007-09-29
Domestic Profit 2006-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State