Entity Name: | GRACIAS A DIOS SIEMPRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRACIAS A DIOS SIEMPRE, 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: |
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: | 04 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | P11000084450 |
FEI/EIN Number |
453483652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4382 SW 126 AVENUE, MIRAMAR, FL, 33027 |
Mail Address: | 4382 SW 126 AVENUE, MIRAMAR, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELEDON JORGE | President | 4382 SW 126TH AVENUE MIRAMAR, MIRAMAR, FL, 33027 |
ZELEDON JORGE | Agent | 17670 NW 78 AVENUE, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038768 | SAZON PAISA | EXPIRED | 2016-04-16 | 2021-12-31 | - | 4382 SW 126 AVENUE, MIRAMAR, FL, 33027 |
G12000098381 | TIENDA VIEJA | EXPIRED | 2012-10-09 | 2017-12-31 | - | 4449 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | ZELEDON, JORGE | - |
AMENDMENT | 2012-09-14 | - | - |
ARTICLES OF CORRECTION | 2011-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-04 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-09-14 |
ANNUAL REPORT | 2012-04-24 |
Articles of Correction | 2011-10-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State