Search icon

GIAMI INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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