Search icon

GULFSTREAM CAPITAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GULFSTREAM CAPITAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM CAPITAL 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: 19 Oct 2006 (18 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P06000133348
FEI/EIN Number 20-5744829

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

Address: 1200 brickell av, MIAMI, FL, 33131, US
Mail Address: 1200 brickell av, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLET PIERRE President 1200 BRICKELL AVE, SUITE 1450, MIAMI, FL, 33131
ALLET PIERRE Treasurer 1200 BRICKELL AVE, SUITE 1450, MIAMI, FL, 33131
ALLET PIERRE Director 1200 BRICKELL AVE, SUITE 1450, MIAMI, FL, 33131
OLIVIER PHILIPPE Vice President 1200 BRICKELL AVE, SUITE 1450, MIAMI, FL, 33131
OLIVIER PHILIPPE Director 1200 BRICKELL AVE, SUITE 1450, MIAMI, FL, 33131
WOODBRIDGE FREDERICK JR. Agent 701 BRICKELL AVE, SUITE 1650, MIAMI, FL, 33131
OLIVIER PHILIPPE Secretary 1200 BRICKELL AVE, SUITE 1450, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 1200 brickell av, suite 1450, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1200 brickell av, suite 1450, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 701 BRICKELL AVE, SUITE 1650, MIAMI, FL 33131 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2018-06-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-15
REINSTATEMENT 2013-08-28
Domestic Profit 2006-10-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State