Search icon

GEMA GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: GEMA GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEMA GROUP, 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: 08 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000083608
FEI/EIN Number 271125819

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

Address: 401 69th STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 401 69th St Apt 1512, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE ABRAHAM F Vice President 401 69th St Apt 1512, MIAMI BEACH, FL, 33141
EL ASHUH SARAH President 401 69th St Apt 1512, MIAMI BEACH, FL, 33141
Abraham Aguirre Agent 401 69th street, Miami, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100681 LIVE GREEN EXPIRED 2014-10-02 2019-12-31 - 401 69TH STREET APT 1512, MIAMI BEACH, FL, 33141
G11000008609 DISTRIBUIDORA AVANTEC SALUD, C.A. EXPIRED 2011-01-20 2016-12-31 - P.O. BOX 226163, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 401 69th street, 1512, Miami, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Abraham, Aguirre -
CHANGE OF MAILING ADDRESS 2016-04-27 401 69th STREET, 1512, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 401 69th STREET, 1512, MIAMI BEACH, FL 33141 -
AMENDMENT 2009-11-16 - -
ARTICLES OF CORRECTION 2009-10-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
Amendment 2009-11-16
Articles of Correction 2009-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State