Entity Name: | GOTELLI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTELLI 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: | 23 Jan 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | P08000008550 |
FEI/EIN Number |
262175696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6620 NW 105TH PLACE, DORAL, FL, 33178, US |
Mail Address: | 6620 NW 105TH PLACE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ-AVILES HUGO ARMANDO | Agent | 6620 NW 105TH PLACE, DORAL, FL, 33178 |
SUAREZ-AVILES HUGO ARMANDO | President | 6620 NW 105TH PLACE, DORAL, FL, 33178 |
SUAREZ-AVILES HUGO ARMANDO | Director | 6620 NW 105TH PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 6620 NW 105TH PLACE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 6620 NW 105TH PLACE, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 6620 NW 105TH PLACE, DORAL, FL 33178 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State