Search icon

GXF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GXF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GXF ENTERPRISES, 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: 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: 17 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P10000094190
FEI/EIN Number 273988837

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

Address: 1779 nw 110th st, Miami, FL, 33167, US
Mail Address: 1779 nw 110th st, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREYRA ALFREDO President 1779 nw 110 st, Miami, FL, 33167
FERREYRA ALFREDO Agent 1779 nw 110th st, Miami, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068479 QUALITY STRIPER EXPIRED 2011-07-07 2016-12-31 - 626 W 36 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 1779 nw 110th st, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2022-09-20 1779 nw 110th st, Miami, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-20 1779 nw 110th st, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2014-03-25 FERREYRA, ALFREDO -
AMENDMENT 2011-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State