Search icon

GEMINIS TRUCK REPAIR, INC - Florida Company Profile

Company Details

Entity Name: GEMINIS TRUCK REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMINIS TRUCK REPAIR, 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: 15 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P07000033812
FEI/EIN Number 770674297

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

Address: 12650 NW South River Dr, Medley, FL, 33178, US
Mail Address: 12650 NW South River Dr, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FREDDY R President 12650 NW South River Dr, Medley, FL, 33178
LOPEZ Freddy R Agent 12650 NW South River Dr, Medley, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 LOPEZ, Freddy R -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 12650 NW South River Dr, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-03-16 12650 NW South River Dr, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 12650 NW South River Dr, Medley, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2016-03-16
AMENDED ANNUAL REPORT 2015-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State