Search icon

GM REAL ESTATE PROPERTIES, CORP. - Florida Company Profile

Company Details

Entity Name: GM REAL ESTATE PROPERTIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM REAL ESTATE PROPERTIES, CORP. 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: 13 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: P09000059628
FEI/EIN Number 270559436

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

Address: 14052 SW 273rd Lane, Homestead, FL, 33032, US
Mail Address: 14052 SW 273rd Lane, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN PAVEL President 14052 SW 273rd Lane, Homestead, FL, 33032
GERMAN PAVEL Secretary 14052 SW 273rd Lane, Homestead, FL, 33032
GERMAN PAVEL Director 14052 SW 273rd Lane, Homestead, FL, 33032
PAVEL GERMAN Agent 14052 SW 273rd Lane, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 14052 SW 273rd Lane, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-04-20 14052 SW 273rd Lane, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 14052 SW 273rd Lane, Homestead, FL 33032 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-09-11 - -
REGISTERED AGENT NAME CHANGED 2009-09-11 PAVEL, GERMAN -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State