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 |
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 |
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 | - | - |
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