Search icon

GAKO ENTERPRISES CORP.

Company Details

Entity Name: GAKO ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000073193
FEI/EIN Number 46-3586000
Address: 13035 SW 112th Street, MIAMI, FL 33186-4601
Mail Address: 13035 SW 112th St, MIAMI, FL 33186-4601
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ, CLAUDIA P Agent 13035 SW 112th St, MIAMI, FL 33186-4601

President

Name Role Address
KUFATTI, GUSTAVO A President 14020 SW 108 STREET, MIAMI, FL 33186

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 No data 13035 SW 112TH STREET, MIAMI, FL, 33186
G13000091920 TANGOS PIZZA RESTAURANT EXPIRED 2013-09-16 2018-12-31 No data 14020 SW 108TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 13035 SW 112th Street, MIAMI, FL 33186-4601 No data
CHANGE OF MAILING ADDRESS 2014-04-29 13035 SW 112th Street, MIAMI, FL 33186-4601 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 13035 SW 112th St, MIAMI, FL 33186-4601 No data

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: 22 Jan 2025

Sources: Florida Department of State