Search icon

GIL AT ARIZONA, INC. - Florida Company Profile

Company Details

Entity Name: GIL AT ARIZONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIL AT ARIZONA, 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000032908
FEI/EIN Number 46-4916816

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

Address: 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
Mail Address: 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL JULIA Director 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
GIL AUGUSTO J President 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
GIL AUGUSTO J Director 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
GIL ALEX Treasurer 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
GIL ALEX Director 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
GIL JULIA Secretary 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173
GIL Augusto J Agent 7300 SW 93 AVE SUITE #210, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 GIL, Augusto J -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State