Search icon

GP LUXURY, INC. - Florida Company Profile

Company Details

Entity Name: GP LUXURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GP LUXURY, 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: 10 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000075761
FEI/EIN Number 270914840

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

Address: 6303 blue lagoon drive, miami, FL, 33126, UN
Mail Address: 6303 blue lagoon drive, miami, FL, 33126, UN
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSA ANNE C President 12735 IXORA RD., NORTH MIAMI, FL, 33181
GRULLON ANGEL Vice President 12735 IXORA RD., NORTH MIAMI, FL, 33181
GRULLON ANGEL President 12735 IXORA RD., NORTH MIAMI, FL, 33181
PEDROSA ANNE C Agent 12735 IXORA RD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6303 blue lagoon drive, suite 400, miami, FL 33126 UN -
CHANGE OF MAILING ADDRESS 2011-04-25 6303 blue lagoon drive, suite 400, miami, FL 33126 UN -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001160119 ACTIVE 1000000516937 DADE 2013-06-18 2033-06-26 $ 37,585.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State