Entity Name: | GUSAM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUSAM 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: |
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: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000034819 |
FEI/EIN Number |
46-2727613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 N MIAMI AVENUE, MIAMI, FL, 33128, US |
Mail Address: | 207 N MIAMI AVENUE, MIAMI, FL, 33128, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL GUSTAVO A | Director | 17048 NW 16th STREET, PEMBROKE PINES, FL, 330281355 |
GONZALEZ SAMUEL B | Director | 207 N MIAMI AVENUE, MIAMI, FL, 33128 |
BELLO & MARTINEZ, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-06 | 2850 DOUGLAS RD 303, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2019-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-06 | BELLO & MARTINEZ, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 207 N MIAMI AVENUE, MIAMI, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 207 N MIAMI AVENUE, MIAMI, FL 33128 | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2019-06-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-01 |
REINSTATEMENT | 2015-04-29 |
Domestic Profit | 2013-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3257587809 | 2020-05-26 | 0455 | PPP | 207 N MIAMI AVENUE MIAMI, MIAMI, FL, 33128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State