Entity Name: | GG SUMINISTROS Y CONSUMIBLES SA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GG SUMINISTROS Y CONSUMIBLES SA CORP 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: | 24 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | P12000064421 |
FEI/EIN Number |
35-2450765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8443 NW 68th Street, MIAMI, FL, 33166, US |
Mail Address: | 8443 NW 68th Street, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRONI HECTOR E | President | 8443 NW 68TH STREET, MIAMI, FL, 33166 |
MALDONADO LENNIS M | Chief Financial Officer | 66 WEST FLAGLER STREET, MIAMI, FL, 33130 |
GARRONI HECTOR | Agent | 8354 NW 68th STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-10 | 8443 NW 68th Street, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-11-10 | 8443 NW 68th Street, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-24 | 8354 NW 68th STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 2018-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | GARRONI, HECTOR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-02 |
Amendment | 2022-04-25 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-08-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State