Search icon

GAKO ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: GAKO ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAKO ENTERPRISES 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: 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000073193
FEI/EIN Number 46-3586000

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

Address: 13035 SW 112th Street, MIAMI, FL, 33186-4601, US
Mail Address: 13035 SW 112th St, MIAMI, FL, 33186-4601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUFATTI GUSTAVO A President 14020 SW 108 STREET, MIAMI, FL, 33186
ORTIZ CLAUDIA P Agent 13035 SW 112th St, MIAMI, FL, 331864601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093222 TANGOS PIZZA RESTAURANT EXPIRED 2013-09-20 2018-12-31 - 13035 SW 112TH STREET, MIAMI, FL, 33186
G13000091920 TANGOS PIZZA RESTAURANT EXPIRED 2013-09-16 2018-12-31 - 14020 SW 108TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 13035 SW 112th Street, MIAMI, FL 33186-4601 -
CHANGE OF MAILING ADDRESS 2014-04-29 13035 SW 112th Street, MIAMI, FL 33186-4601 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 13035 SW 112th St, MIAMI, FL 33186-4601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000465569 ACTIVE 1000000752708 DADE 2017-08-03 2037-08-11 $ 1,510.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-15
Amendment 2014-05-12
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State