Entity Name: | G'S UNLIMITED OF SOUTH FLORIDA INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G'S UNLIMITED OF SOUTH FLORIDA INCORPORATED 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: | 26 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P11000084045 |
FEI/EIN Number |
453416249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10775 SW 190TH ST, MIAMI, FL, 33157, US |
Mail Address: | 10411 SW 144 AVE, MIAMI, FL, 33186 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOMFIELD GREGORY E | Chief Executive Officer | 10411 SW 144 AVE, MIAMI, FL, 33186 |
ALSOPP'S ACCOUNTING SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000114246 | G'S SHOP | EXPIRED | 2018-10-22 | 2023-12-31 | - | 10775 SW 190TH STREET UNIT#17, MIAMI, FL, 33157 |
G12000056640 | G`S SHOP | EXPIRED | 2012-06-11 | 2017-12-31 | - | 10775 SW 190 ST BAY 17, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-27 | 10775 SW 190TH ST, MIAMI, FL 33157 | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-22 | ALSOPP'S ACCOUNTING SERVICES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-10 | 13211 SOUTHWEST 192ND TERRACE, MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001574582 | TERMINATED | 1000000524696 | MIAMI-DADE | 2013-10-15 | 2033-10-29 | $ 431.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
REINSTATEMENT | 2019-11-27 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-02-08 |
REINSTATEMENT | 2015-06-22 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State