Search icon

G89M, INC. - Florida Company Profile

Company Details

Entity Name: G89M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G89M, 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 07 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P11000013666
FEI/EIN Number APPLIED FOR

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

Address: 8045 NW 36TH ST, 502, MIAMI, FL, 33166
Mail Address: 8045 NW 36TH ST, 502, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITIAN OSCAR E President 8045 NW 36TH ST, MIAMI, FL, 33166
GUITIAN OSCAR E Agent 8045 NW 36TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032011 LOUDE68MUSICA, INC EXPIRED 2011-03-30 2016-12-31 - 8045 NW 36 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-07 - -
AMENDMENT 2013-05-20 - -
REINSTATEMENT 2013-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 8045 NW 36TH ST, 502, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-01-09 8045 NW 36TH ST, 502, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Voluntary Dissolution 2016-04-07
AMENDED ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-15
Amendment 2013-05-20
REINSTATEMENT 2013-01-09
Domestic Profit 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State