Search icon

GEC MOTORS INC - Florida Company Profile

Company Details

Entity Name: GEC MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEC MOTORS 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: 09 Oct 2006 (18 years ago)
Date of dissolution: 18 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: P06000128291
FEI/EIN Number 061795718

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

Address: 13720 SW 143 CT, BAY 110, MIAMI, FL, 33186
Mail Address: 13720 SW 143 CT, BAY 110, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GUSTAVO A President 6596 SW 152 CT, MIAMI, FL, 33193
RAMIREZ GUSTAVO A Director 6596 SW 152 CT, MIAMI, FL, 33193
RAMIREZ GUSTAVO A Treasurer 6596 SW 152 CT, MIAMI, FL, 33193
CHECA GOLDY E Vice President 6596 SW 152 CT, MIAMI, FL, 33193
RAMIREZ GUSTAVO A Agent 6596 SW 152 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 6596 SW 152 CT, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 13720 SW 143 CT, BAY 110, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-03-24 13720 SW 143 CT, BAY 110, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-03-24 RAMIREZ, GUSTAVO A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State