Entity Name: | GUSFER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUSFER CORPORATION 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: | 03 May 2010 (15 years ago) |
Document Number: | P10000037946 |
FEI/EIN Number |
272520649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 NW 105TH PLACE, MIAMI, FL, 33172, US |
Mail Address: | 725 NW 105TH PLACE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA JOAQUIN GUSTAVO A | Director | 425 WEST PARK DRIVE, MIAMI, FL, 33172 |
NEGRON ALLEN DALILA D | Director | 425 WEST PARK DRIVE, MIAMI, FL, 33172 |
MEJIA REYNALDO | Agent | 725 NW 105TH PLACE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | MEJIA, REYNALDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 725 NW 105TH PLACE, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 725 NW 105TH PLACE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 725 NW 105TH PLACE, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State