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 |
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 |
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 | - |
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