Entity Name: | GABMAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GABMAR 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: | 03 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000034180 |
FEI/EIN Number |
263235265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16327 SW 88TH STREET, MIAMI, FL, 33196, US |
Mail Address: | 16327 SW 88TH STREET, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARZOLA ERROL | President | 16327 SW 88TH STREET, MIAMI, FL, 33196 |
ARZOLA EILEEN | Vice President | 16327 SW 88TH STREET, MIAMI, FL, 33196 |
ARZOLA ERROL G | Agent | 16327 SW 88TH STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 16327 SW 88TH STREET, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 16327 SW 88TH STREET, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 16327 SW 88TH STREET, MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001092585 | TERMINATED | 1000000414218 | MIAMI-DADE | 2013-06-10 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State