Search icon

GAD ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: GAD ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAD ELECTRONICS, 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: 22 Sep 2008 (16 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P08000086701
FEI/EIN Number 364647950

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

Address: 12053 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: 12053 SW 117 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL MARIA E President 6447 NW 82TH AVE, MIAMI, FL, 33166
ESPINAL MARIA E Agent 6447 NW 82TH AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033502 GAD AUTO PERFORMANCE EXPIRED 2018-03-12 2023-12-31 - 12053 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 12053 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-03-13 12053 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 6447 NW 82TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-02-16 ESPINAL, MARIA E -
AMENDMENT 2018-02-16 - -
AMENDMENT 2014-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000128585 TERMINATED 1000000815411 DADE 2019-02-14 2039-02-20 $ 3,543.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000753400 TERMINATED 1000000803181 DADE 2018-11-07 2038-11-14 $ 7,455.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-23
Amendment 2014-10-29
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State