Search icon

GREAT MOBILITY, INC - Florida Company Profile

Company Details

Entity Name: GREAT MOBILITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT MOBILITY, 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000058348
FEI/EIN Number 46-4965529

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

Address: 2500 NW 79TH AVE, MIAMI, FL, 33122, US
Mail Address: 2500 NW 79TH AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093127144 2014-05-23 2014-05-23 13135 NW 7TH ST, MIAMI, FL, 331822361, US 13135 NW 7TH ST, MIAMI, FL, 331822361, US

Contacts

Phone +1 786-542-9577

Authorized person

Name IRENE H BRITO
Role PRESIDENT
Phone 7865429577

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BRITO IRENE Treasurer 2500 NW 79TH AVE STE 232, MIAMI, FL, 33122
SANCHEZ ELIZABETH President 2500 NW 79TH AVE STE 23, MIAMI, FL, 33122
SANCHEZ ELIZABETH Agent 2500 NW 79TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 SANCHEZ, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 2500 NW 79TH AVE, SUITE 232, MIAMI, FL 33122 -
AMENDMENT 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 2500 NW 79TH AVE, STE 232, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-09-03 2500 NW 79TH AVE, STE 232, MIAMI, FL 33122 -
REINSTATEMENT 2014-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000582791 LAPSED 17 22743 US DIS CT 2018-08-09 2023-08-24 $5656.40 NELSON ROMERO, 300 71ST, STREET, SUITE 605, MIAMI BEACH, FLORIDA 33141
J18000582783 LAPSED 17 22743 US DIS CT. 2018-08-09 2023-08-24 $13,500.00 MILEIDY MANTECON, 300 71ST STREET, SUITE 605, MIAMI BEACH, FLORIDA 33141

Documents

Name Date
Amendment 2016-11-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-09-03
REINSTATEMENT 2014-03-03
Domestic Profit 2012-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State