Search icon

GIMENES INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: GIMENES INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GIMENES INTERNATIONAL CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Jan 2014 (11 years ago)
Document Number: P14000001426
FEI/EIN Number 46-4422789

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

Address: 2770 NE 14 TH STREET, APT 202, FT LAUDERDALE, FL 33304
Mail Address: 6923 JULIA GARDENS DRIVE, COCONUT CREEK, FL 33073
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA, ROGER Agent 6923 JULIA GARDENS DR., COCONUT CREEK, FL 33073
GIMENES, JOSE A President SHIS QL 14, CONJUNTO 7 CASA 7 BRASILIA, DF 71640-075 BR
GIMENES, MARIA CRISTINA Vice President SHIS QL14, CONJUNTO 7 CASA 7 BRASILIA, DF 71640-075 BR
GIMENES, JULIA A Vice President SHIS QL 14, CONJUNTO 7 CASA 7 BRASILIA 71640-075 BR

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 2770 NE 14 TH STREET, APT 202, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-02-01 2770 NE 14 TH STREET, APT 202, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2016-01-27 SILVA, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 6923 JULIA GARDENS DR., COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State