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 |
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 |
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 | - | - |
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 |
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