Search icon

CITY GUM, CORP. - Florida Company Profile

Company Details

Entity Name: CITY GUM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY GUM, 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000031593
FEI/EIN Number 432119303

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

Address: 407 LINCOLN ROAD, UNIT 8I, MIAMI BEACH, FL, 33139, US
Mail Address: 2125 Biscayne Boulevard, MIAMI BEACH, FL, 33137, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSATTA ANDREA Director 1330 West Avenue, MIAMI BEACH, FL, 33139
FILIPPINI FILIPPO President 800 WEST AVE., MIAMI BEACH, FL, 33139
UGO CHIARATO Agent 2125 Biscayne Boulevard, MIAMI BEACH, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 407 LINCOLN ROAD, UNIT 8I, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-02-28 407 LINCOLN ROAD, UNIT 8I, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 2125 Biscayne Boulevard, Suite 580 A, MIAMI BEACH, FL 33137 -
REGISTERED AGENT NAME CHANGED 2012-04-13 UGO, CHIARATO -
AMENDMENT 2012-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000468054 TERMINATED 1000000666475 MIAMI-DADE 2015-04-13 2035-04-17 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-20
AMENDED ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-13
Amendment 2012-02-20
Domestic Profit 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State