Search icon

GIO'S G TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: GIO'S G TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIO'S G TRANSPORT 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: 01 Nov 2010 (14 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P10000089573
FEI/EIN Number 27-3824808

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

Address: 16201 SW 95th Ave, MIAMI, FL, 33157, US
Mail Address: 16201 SW 95th Ave, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS TAMAYO JOSVANY J President 16201 SW 95th Ave, MIAMI, FL, 33157
DIAZ ANELE Secretary 16201 SW 95th Ave, MIAMI, FL, 33157
ARIAS TAMAYO JOSVANY J Agent 16201 SW 95th Ave, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 16201 SW 95th Ave, 306, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-23 16201 SW 95th Ave, 306, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 16201 SW 95th Ave, 306, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-04-29 ARIAS TAMAYO, JOSVANY J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State