Search icon

GIANNUTRI CORP. - Florida Company Profile

Company Details

Entity Name: GIANNUTRI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIANNUTRI 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: 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: 14 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P10000032532
FEI/EIN Number 421772720

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

Mail Address: 2875 NE 191 STREET, AVENTURA, FL, 33180, US
Address: 16699 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
S & A COMPANY MANAGEMENT LLC Authorized Representative
SERBER & ASSOCIATES, P.A. Agent

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 16699 COLLINS AVENUE, APARTMENT 2602, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2875 NE 191 STREET SUITE 901, AVENTURA, FL 33180 -
AMENDMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 16699 COLLINS AVENUE, APARTMENT 2602, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-04-17 SERBER & ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-05
Amendment 2018-05-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State