Search icon

GC LOUNGE, INC - Florida Company Profile

Company Details

Entity Name: GC LOUNGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GC LOUNGE, 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 31 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: P09000068456
FEI/EIN Number APPLIED FOR

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

Address: 10 NE 7TH ST, MIAMI, FL, 33136, US
Mail Address: 10 NE 7TH ST, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORIE ARAMIS President 10 NE 7TH STREET, MIAMI, FL, 33131
KNOEFLER BRADLEY S Treasurer 697 N. MIAMI AVENUE, MIAMI, FL, 33136
KNOEFLER BRADLEY S President 697 N. MIAMI AVENUE, MIAMI, FL, 33136
LORIE ARAMIS Agent 10 NE 7TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024396 GRAND CENTRAL EXPIRED 2010-03-16 2015-12-31 - 10 NE 7TH ST, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000064709. CONVERSION NUMBER 500000114165
AMENDMENT 2011-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 10 NE 7TH STREET, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000651893 TERMINATED 1000000797211 DADE 2018-09-17 2028-09-19 $ 1,178.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000341015 TERMINATED 1000000593241 DADE 2014-03-05 2034-03-13 $ 16,083.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000341023 TERMINATED 1000000593242 DADE 2014-03-05 2024-03-13 $ 2,256.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001047506 TERMINATED 1000000387469 MIAMI-DADE 2013-05-28 2023-06-07 $ 4,185.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000452964 TERMINATED 1000000276791 MIAMI-DADE 2012-05-25 2032-05-30 $ 17,700.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001044905 TERMINATED 1000000193057 LEON 2010-11-01 2020-11-10 $ 901.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Amendment 2011-02-11
ANNUAL REPORT 2010-01-20
Domestic Profit 2009-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State