Search icon

GESTOMATIC, INC. - Florida Company Profile

Company Details

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

GESTOMATIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: P09000034681
FEI/EIN Number 800391382

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

Address: 117 NW 42nd Ave, Suite CU1, Miami, FL, 33126, US
Mail Address: 117 NW 42nd Ave, Suite CU1, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECUADOR LAW, LLC Agent -
VERGARA GINA M President 117 NW 42nd Ave, Miami, FL, 33126
Palacios Paul Vice President 117 NW 42nd Ave, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 117 NW 42nd Ave, Suite CU1, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 117 NW 42nd Ave, Suite CU1, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-10-17 117 NW 42nd Ave, Suite CU1, Miami, FL 33126 -
AMENDMENT 2013-06-05 - -
REGISTERED AGENT NAME CHANGED 2011-12-16 ECUADOR LAW, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State