Search icon

GGGG CORP. - Florida Company Profile

Company Details

Entity Name: GGGG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGGG CORP. 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: 09 Jul 2007 (18 years ago)
Document Number: P07000078307
FEI/EIN Number 412244872

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

Address: 10948 NW 73 ST, MIAMI, FL, 33178
Mail Address: 10948 NW 73 ST, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCHE GLORIA President 10948 NW 73 ST, MIAMI, FL, 33178
PUCHE GLORIA Agent 10948 NW 73 ST, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060612 MI SEGUNDA LINEA EXPIRED 2019-05-22 2024-12-31 - 10948 NW 73RD STREET, DORAL, FL, 33178
G09000175767 CONTACTE AL MUNDO EXPIRED 2009-11-16 2014-12-31 - 10948 NW 73 ST, MIAMI, FL, 33178
G08302900328 DID DEPOT EXPIRED 2008-10-28 2013-12-31 - 10948 NW 73RD ST, MIAMI, FL, 33178
G08296900228 COLOMBIA TE LLAMA EXPIRED 2008-10-22 2013-12-31 - 10948 NW 73RD ST, DORAL, FL, 33178
G08071900142 CELULARMASMAS EXPIRED 2008-03-11 2013-12-31 - 10948 NW 73 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-07 PUCHE, GLORIA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State