Search icon

GILLER LEGACY PARTNERSHIP, CORP. - Florida Company Profile

Company Details

Entity Name: GILLER LEGACY PARTNERSHIP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILLER LEGACY PARTNERSHIP, CORP. 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P11000024254
FEI/EIN Number 45-1495794

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

Address: 523 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 523 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRYD JONATHAN President 523 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
FRYD JONATHAN Secretary 523 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
FRYD JONATHAN Treasurer 523 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
Fryd Jonathan Agent 523 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
REINSTATEMENT 2016-07-21 - -
REGISTERED AGENT NAME CHANGED 2016-07-21 Fryd, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2016-07-21 523 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-07-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
Domestic Profit 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State