Entity Name: | GIAMI INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIAMI INTERNATIONAL 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: | 02 Jun 2009 (16 years ago) |
Document Number: | P09000048145 |
FEI/EIN Number |
900491148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10500 N.W. 26TH ST., DORAL, FL, 33172, US |
Mail Address: | 10500 N.W. 26TH ST., DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANCIANO EGIDIOMARIO | President | 10500 N.W. 26TH ST., DORAL, FL, 33172 |
FANCIANO EGIDIOMARIO | Secretary | 10500 N.W. 26TH ST., DORAL, FL, 33172 |
FANCIANO EGIDIOMARIO | Director | 10500 N.W. 26TH ST., DORAL, FL, 33172 |
NUNEZ JOSE A | Agent | 10500 N.W. 26TH ST., DORAL, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100510 | GGLASS | EXPIRED | 2017-09-02 | 2022-12-31 | - | 9499 COLLINS AVENUE, SURFSIDE, FL, 33154 |
G15000034234 | G WINDOWS AND DOORS | EXPIRED | 2015-04-04 | 2020-12-31 | - | 9499 COLLINS AVENUE, SURFSIDE, FL, 33154 |
G11000022282 | G GLASS | EXPIRED | 2011-03-01 | 2016-12-31 | - | 2112 W 68 ST., HIALEAH, FL, 33016 |
G10000088912 | G DOORS | EXPIRED | 2010-09-28 | 2015-12-31 | - | 2112 W 68 ST., HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 10500 N.W. 26TH ST., STE. # A-101, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 10500 N.W. 26TH ST., STE. # A-101, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 10500 N.W. 26TH ST., STE. # A-101, DORAL, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000421186 | ACTIVE | 2020-011663-CC-23 | MIAMI-DADE COUNTY COURT | 2020-10-13 | 2025-12-29 | $19,281.91 | AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY INC., ONE ABC PKWY, BELOIT, WI 53512 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State