Search icon

GB75 CORP - Florida Company Profile

Company Details

Entity Name: GB75 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GB75 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: 05 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P12000092517
FEI/EIN Number 46-1330980

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

Address: 400 Sunny Isles Blvd, Sunny Isles beach, FL, 33160, US
Mail Address: 6538 Collins ave box 403, Miami Beach, FL, 33141, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCH GREG President GB75 Corp, Sunny Isles beach, FL, 33160
Arnette Vincent Agent 1800 NW Corporate Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 400 Sunny Isles Blvd, apt 715, Sunny Isles beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 400 Sunny Isles Blvd, apt 715, Sunny Isles beach, FL 33160 -
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 Arnette, Vincent -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1800 NW Corporate Blvd, Ste 310, Boca Raton, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-12-13
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State