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 |
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 |
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 | - | - |
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 |
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