Search icon

GB 513, INC. - Florida Company Profile

Company Details

Entity Name: GB 513, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GB 513, 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: 01 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P06000100757
FEI/EIN Number 721620110

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

Mail Address: 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149, US
Address: 455 GRAND BAY DRIVE,, RESIDENT 572, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAMONA President 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
RODRIGUEZ VICTOR B Director 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
DIAZ DE BLANCO SANDRA Director 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 455 GRAND BAY DRIVE,, RESIDENT 572, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-09-25 455 GRAND BAY DRIVE,, RESIDENT 572, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-09-22 Corporate Maintenance Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State