Entity Name: | GUCALI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUCALI 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: |
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: | 09 Oct 2013 (12 years ago) |
Document Number: | P13000083244 |
FEI/EIN Number |
46-3844661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US |
Mail Address: | 8950 SW 74 CT, STE 1606, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
BURGWARDT CARLOS G | President | 8950 SW 74 CT, MIAMI, FL, 33156 |
BURGWARDT LILLY | Vice President | 8950 SW 74 Ct Ste 1606, MIAMI, FLORIDA, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 8950 SW 74 CT, STE 1606, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | PIEDRA REGISTERED AGENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State