Search icon

GRACIAS A DIOS SIEMPRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ZELEDON JORGE President 4382 SW 126TH AVENUE MIRAMAR, MIRAMAR, FL, 33027
ZELEDON JORGE Agent 17670 NW 78 AVENUE, HIALEAH, FL, 33015

Fictitious Names

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

Events

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 - -

Documents

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