Search icon

GEM GOVERNMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GEM GOVERNMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GEM GOVERNMENT SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jan 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: P10000002686
FEI/EIN Number 27-1676065

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

Address: 52 Shore Drive W, MIAMI, FL 33133
Mail Address: 52 Shore Drive W, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-NASER, DANIEL Agent 52 Shore Drive W, MIAMI, FL 33133
FERNANDEZ-NASER, DANIEL President 52 Shore Drive W, MIAMI, FL 33133
FERNANDEZ-NASER, DANIEL Chief Executive Officer 52 Shore Drive W, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 52 Shore Drive W, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-04-20 FERNANDEZ-NASER, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 52 Shore Drive W, MIAMI, FL 33133 -
AMENDMENT AND NAME CHANGE 2022-04-20 GEM GOVERNMENT SERVICES,INC. -
CHANGE OF MAILING ADDRESS 2022-04-20 52 Shore Drive W, MIAMI, FL 33133 -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
Amendment and Name Change 2022-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-03-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State