Search icon

GFV FUTURE, INC - Florida Company Profile

Company Details

Entity Name: GFV FUTURE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GFV FUTURE, 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: 11 Feb 2009 (16 years ago)
Date of dissolution: 02 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2024 (8 months ago)
Document Number: P09000013293
FEI/EIN Number 264487591

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

Address: 1000 5th street, Miami Beach, FL, 33139, US
Mail Address: 1000 5th street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Todaro Eleonora President 1000 5th street, Miami Beach, FL, 33139
SATOR MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1000 5th street, Suite 219, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-25 1000 5th street, Suite 219, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1000 5th street, Suite 219, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-03-31 Sator Management LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-02
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State