Search icon

GIRESCO, INC. - Florida Company Profile

Company Details

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

GIRESCO, 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: 23 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P11000028545
FEI/EIN Number 451265831

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

Address: 150 SE 2ND AVE #404, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE #404, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO GUILLERMO President 19501 W COUNTRY CLUB DR, AVENTURA, FL, 33180
GIRALDO DAVID G Secretary 19501 W COUNTRY CLUB DR, AVENTURA, FL, 33180
GIRALDO DAVID G Treasurer 19501 W COUNTRY CLUB DR, AVENTURA, FL, 33180
R & P ACCOUNTING & TAXES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 150 SE 2ND AVE #404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-25 150 SE 2ND AVE #404, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-25 R & P ACCOUNTING & TAXES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 150 SE 2ND AVE #404, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-16
Amendment 2020-06-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State