Search icon

G & G AUTO MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: G & G AUTO MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & G AUTO MOTORS, 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: 15 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000084667
FEI/EIN Number 275484878

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

Address: 3180 SW 8TH ST., MIAMI, FL, 33135
Mail Address: 3180 SW 8TH ST., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO GERARDO President 3180 SW 8TH ST., MIAMI, FL, 33135
BLANCO GERARDO Director 3180 SW 8TH ST., MIAMI, FL, 33135
BLANCO GERARDO Agent 3180 SW 8TH ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 3180 SW 8TH ST., MIAMI, FL 33135 -
REINSTATEMENT 2011-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 3180 SW 8TH ST., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2011-09-29 3180 SW 8TH ST., MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2011-02-24 G & G AUTO MOTORS, INC. -
REGISTERED AGENT NAME CHANGED 2010-10-18 BLANCO, GERARDO -
AMENDMENT 2010-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000696383 ACTIVE 1000000844489 DADE 2019-10-21 2039-10-23 $ 77,017.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-23
REINSTATEMENT 2011-09-29
Reg. Agent Change 2011-04-29
Name Change 2011-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State