Search icon

G.T. MANAGEMENT CORP II - Florida Company Profile

Company Details

Entity Name: G.T. MANAGEMENT CORP II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.T. MANAGEMENT CORP II 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000057517
FEI/EIN Number 452592444

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

Address: 505 SE 1st AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 505 SE 1ST AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DAVID President 505 SE 1st AVE, FLORIDA CITY, FL, 33034
FERNANDEZ OCARIS Agent 505 SE 1st AVE, FLORIDA CITY, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028988 4790 GAS STATION EXPIRED 2014-03-21 2019-12-31 - 4790 W FLAGLER ST, CORAL GABLES, FL, 33134
G13000065205 SHELL AT US1 EXPIRED 2013-06-27 2018-12-31 - 16015 S.DIXIE HWY, PALMETTO BAY, FL, 33157
G11000089861 CITGO AT US1 EXPIRED 2011-09-12 2016-12-31 - 505 SE 1ST AVE, FLORIDA CITY, FL, 33034
G11000064181 EXXON AT US1 EXPIRED 2011-06-25 2016-12-31 - 16015 SOUTH DUXIE HWY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-28 FERNANDEZ, OCARIS -
REGISTERED AGENT ADDRESS CHANGED 2016-07-28 505 SE 1st AVE, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 505 SE 1st AVE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2012-05-01 505 SE 1st AVE, FLORIDA CITY, FL 33034 -
AMENDMENT 2011-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681199 TERMINATED 1000000765865 DADE 2017-12-12 2037-12-20 $ 976.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000569154 TERMINATED 1000000757617 DADE 2017-10-05 2037-10-16 $ 2,916.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000569162 TERMINATED 1000000757618 DADE 2017-10-05 2027-10-16 $ 749.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001474320 TERMINATED 1000000532535 MIAMI-DADE 2013-09-16 2033-10-03 $ 381.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2012-05-01
Amendment 2011-08-15
Domestic Profit 2011-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State