Search icon

GRAVITY CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: GRAVITY CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAVITY CONSULTANTS 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: 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: 27 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: P13000018914
FEI/EIN Number 46-2140344

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

Address: 8601 SW 70 ST, MIAMI, FL, 33143, US
Mail Address: 8601 SW 70 ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ANDREW Director 8601 SW 70 ST, MIAMI, FL, 33143
SUAREZ ANDREW Agent 8601 SW 70 ST, MIAMI, FL, 33143
SUAREZ ANDREW President 8601 SW 70 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 8601 SW 70 ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-01-19 8601 SW 70 ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 8601 SW 70 ST, MIAMI, FL 33143 -
REINSTATEMENT 2022-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SUAREZ, ANDREW -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-08-01
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State