Search icon

GREATER GABLES METABOLIC ASSOCIATES, CORP. - Florida Company Profile

Company Details

Entity Name: GREATER GABLES METABOLIC ASSOCIATES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATER GABLES METABOLIC ASSOCIATES, 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: 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: 05 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000110295
FEI/EIN Number 261322811

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

Address: 836 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134, US
Mail Address: P.O. BOX 14-5028, CORAL GABLES, FL, 33114-5028, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA OSCAR R President 4851 SW 74TH TERRACE, MIAMI, FL, 33143
ALMEIDA MARIO M Vice President 9001 SW 64 COURT, PINECREST, FL, 33156
PICO MARTIN Agent 836 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 PICO, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 836 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State