Search icon

GULFSTREAM USA DISTRIBUTORS, INC - Florida Company Profile

Company Details

Entity Name: GULFSTREAM USA DISTRIBUTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFSTREAM USA DISTRIBUTORS, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000056112
FEI/EIN Number 300488887

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

Mail Address: 11870 HIALEAH GARDENS BLVD, HIALEAH GARDENS, FL, 33018, US
Address: 6405 NW 36TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL REY ALEXANDRA President 13117 NW 107 AVE E-3, HIALEAH GARDENS, FL, 33018
DEL REY ALEXANDRA Agent 11870 HIALEAH GARDENS BLVD, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133961 WRAPEE ACTIVE 2020-10-15 2025-12-31 - 11870 HIALEAH GARDENS BLVD, UNIT 129B #105, HIALEAH GARDENS, FL, 33018
G17000026338 CUBANACAN HERITAGE EXPIRED 2017-03-13 2022-12-31 - 13117 NW 107TH AVE, STE E-3, HIALEAH GARDENS, FL, 33018
G08338900032 CIGAR PRIDE EXPIRED 2008-12-03 2013-12-31 - 2647 NE 186TH TERRACE SUITE D, AVENTURA, FL, 33180
G08315900003 CIGAR PRIDE EXPIRED 2008-11-10 2013-12-31 - 4000 PONCE DE LEON BLVD, STE #470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 6405 NW 36TH ST, SUITE 126, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-29 6405 NW 36TH ST, SUITE 126, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 11870 HIALEAH GARDENS BLVD, UNIT 129B # 105, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2011-04-19 - -
AMENDMENT 2008-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000237192 ACTIVE 2020-00751-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2021-05-06 2026-05-17 $140,620.73 POPULAR BANK F/K/A BANCO POPULAR NORTH AMERICA, 80 BROAD STREET, 10TH FLOOR, NEW YORK, NY 10004
J13001365338 TERMINATED 1000000526268 DADE 2013-08-28 2023-09-05 $ 1,477.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000223599 TERMINATED 1000000210691 DADE 2011-04-06 2021-04-13 $ 1,946.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2020-10-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State