Search icon

FLORIDA GIG PROPERTIES CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA GIG PROPERTIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GIG PROPERTIES CORPORATION 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 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: P13000021026
FEI/EIN Number 46-1959803

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

Mail Address: 1000 BISCAYNE BLVD, MIAMI, FL, 33132, US
Address: 1000 Biscayne BLVD, MIAMI BEACH, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GASPAR DR. President 1000 Biscayne BLVD, MIAMI BEACH, FL, 33132
GARCIA GASPAR DR. Director 1000 Biscayne BLVD, MIAMI BEACH, FL, 33132
KAHN DONALD JESQ. Agent 317 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 1000 Biscayne BLVD, Apt1802, MIAMI BEACH, FL 33132 -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-01-11 1000 Biscayne BLVD, Apt1802, MIAMI BEACH, FL 33132 -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 317 71ST STREET, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 KAHN, DONALD J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-02-02
REINSTATEMENT 2016-02-23
Domestic Profit 2013-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State