Search icon

GABLES PIZZA & SALAD CORP. - Florida Company Profile

Company Details

Entity Name: GABLES PIZZA & SALAD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES PIZZA & SALAD 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: 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000064773
FEI/EIN Number 270649130

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

Address: 1558 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
Mail Address: 1558 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ MIGUEL President 1558 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
BERMUDEZ MIGUEL Vice President 1558 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
CUTINO NORMA Treasurer 1558 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
BERMUDEZ MIGUEL Agent 1558 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073448 GPS GABLES PIZZA & SALAD EXPIRED 2012-07-24 2017-12-31 - 9529 SW 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 BERMUDEZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 1558 SOUTH DIXIE HIGHWAY, MIAMI, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000649784 ACTIVE 1000000723118 DADE 2016-09-26 2036-09-29 $ 7,264.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000177620 ACTIVE 1000000706319 DADE 2016-02-22 2036-03-10 $ 558.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000352678 LAPSED 15-005802 CA 01 MIAMI- DADE CIRCUIT COURT 2015-12-22 2021-06-06 $4,422.15 ALBERTO RAMENTOL, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J15000626370 ACTIVE 1000000678448 DADE 2015-05-26 2035-05-28 $ 9,437.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001107888 TERMINATED 1000000515512 DADE 2013-06-04 2033-06-12 $ 4,189.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000881905 TERMINATED 1000000501684 DADE 2013-04-29 2033-05-03 $ 8,137.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
Domestic Profit 2009-07-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State