Search icon

GYROMARSAT USA, INC. - Florida Company Profile

Company Details

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

GYROMARSAT USA, 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: 21 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P11000066027
FEI/EIN Number 990367774

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

Address: 11251 Northwest 20th Street, Suite 113, Miami, FL, 33172, US
Mail Address: 11251 Northwest 20th Street, Suite 113, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taveira Wanderson W Chief Executive Officer 11251 Northwest 20th Street, Miami, FL, 33172
TAVEIRA WANDERSON Agent 11251 Northwest 20th Street, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 11251 Northwest 20th Street, Suite 113, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 11251 Northwest 20th Street, Suite 113, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-08 11251 Northwest 20th Street, Suite 113, Miami, FL 33172 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 TAVEIRA, WANDERSON -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000024788 TERMINATED 1000000729158 DADE 2016-12-28 2037-01-13 $ 2,817.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State