Search icon

GSJA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GSJA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSJA GROUP, 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: 25 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000061560
FEI/EIN Number 262869875

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

Address: 9510 SW 137 AVENUE, MIAMI, FL, 33186
Mail Address: 9510 SW 137 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOEL President 14471 SW 22nd Terrace, MIAMI, FL, 33175
ALVAREZ JOEL Agent 14471 SW 22nd Terrace, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128842 AMERICA REFINISHING PROS EXPIRED 2015-12-21 2020-12-31 - 9510 SW 137 AVENUE, MIAMI, FL, 33186
G08193900275 STOP N SHOP EXPIRED 2008-07-11 2013-12-31 - 9240 SUNSET DRIVE STE 108, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 14471 SW 22nd Terrace, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-03-26 9510 SW 137 AVENUE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001040449 TERMINATED 1000000690802 DADE 2015-08-10 2035-12-04 $ 43,830.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000856988 ACTIVE 1000000624076 DADE 2014-05-07 2034-08-01 $ 52,488.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000856996 LAPSED 1000000624079 COLUMBIA 2014-05-07 2024-08-01 $ 3,430.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-25
Domestic Profit 2008-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State