Search icon

GERO INVESTMENTS USA, INC. - Florida Company Profile

Company Details

Entity Name: GERO INVESTMENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERO INVESTMENTS USA, 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000032441
FEI/EIN Number NOT APPLICABLE

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

Address: 200 MAHOGANY TER, DAVIE, FL, 33325, US
Mail Address: 200 MAHOGANY TER, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO MAXIMILIANO L President 200 MAHOGANY TER, DAVIE, FL, 33325
RUSSO MAXIMILIANO L Director 200 MAHOGANY TER, DAVIE, FL, 33325
RUSSO MAXIMILIANO L Treasurer 200 MAHOGANY TER, DAVIE, FL, 33325
RUSSO MAXIMILIANO L Agent 200 MAHOGANY TER, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088238 TOTAL POOL MAINTENANCE EXPIRED 2011-09-07 2016-12-31 - 13464 NW 7ST, PLANTATION, FL, 33325
G09000156845 SWEET DREAMS EXPIRED 2009-09-18 2014-12-31 - 10791 NW 53RD ST, STE 103, SUNRISE, FL, 33351
G08256900295 EGYPTIAN COTTON EXPIRED 2008-09-12 2013-12-31 - 5746 PLUNKETT STREET STE 5, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 200 MAHOGANY TER, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2012-04-28 200 MAHOGANY TER, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 200 MAHOGANY TER, DAVIE, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001102497 TERMINATED 1000000195566 BROWARD 2010-11-30 2030-12-08 $ 5,157.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State