Search icon

GAINZA TOWING AND RECOVERY INC - Florida Company Profile

Company Details

Entity Name: GAINZA TOWING AND RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINZA TOWING AND RECOVERY 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: 29 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000047183
FEI/EIN Number 270281275

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

Address: 10047 NW 128TH TER, HIALEAH, FL, 33018-1647, US
Mail Address: 10047 NW 128TH TER, HIALEAH, FL, 33018-1647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ LUZ M President 1110 NW 19TH CT, MIAMI, FL, 331252728
MARTINEZ ASLEM Vice President 10047 NW 128TH TER, HIALEAH, FL, 330181647
RAMIREZ LUZ M Agent 1110 NW 19TH CT, MIAMI, FL, 331252728

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-04 1110 NW 19TH CT, MIAMI, FL 33125-2728 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 10047 NW 128TH TER, HIALEAH, FL 33018-1647 -
CHANGE OF MAILING ADDRESS 2010-03-02 10047 NW 128TH TER, HIALEAH, FL 33018-1647 -
REGISTERED AGENT NAME CHANGED 2010-03-02 RAMIREZ, LUZ M -

Documents

Name Date
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-02
Domestic Profit 2009-05-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State