Search icon

G MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G MANAGEMENT SERVICES, 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: 13 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000069316
FEI/EIN Number 260350437

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

Address: 541 sw 114 ave, MIAMI, FL, 33174, US
Mail Address: 541 sw 114 ave, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARATEIX EDUARDO E President 701 WATERFORD WAY SUITE 300, MIAMI, FL, 33126
GARATEIX EDUARDO E Secretary 701 WATERFORD WAY SUITE 300, MIAMI, FL, 33126
GARATEIX EDUARDO E Director 701 WATERFORD WAY SUITE 300, MIAMI, FL, 33126
GARATEIX JASMINE Treasurer 701 WATERFORD WAY SUITE 300, MIAMI, FL, 33126
GARATEIX JASMINE Director 701 WATERFORD WAY SUITE 300, MIAMI, FL, 33126
GARATEIX EDUARDO E Agent 701 WATERFORD WAY, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 541 sw 114 ave, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2013-04-30 541 sw 114 ave, MIAMI, FL 33174 -
CANCEL ADM DISS/REV 2009-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 701 WATERFORD WAY, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001550574 TERMINATED 1000000426177 MIAMI-DADE 2013-10-15 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-01-30
Domestic Profit 2007-06-13

Date of last update: 02 May 2025

Sources: Florida Department of State