Search icon

EL GABRIEL, INC. - Florida Company Profile

Company Details

Entity Name: EL GABRIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GABRIEL, INC. 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: 24 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: P14000016900
FEI/EIN Number 464952280

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

Address: 741 SE 5TH PL, HIALEAH, FL, 33010, US
Mail Address: 741 SE 5TH PL, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATE LUIS E President 741 SE 5TH PL, HIALEAH, FL, 33010
CARMENATE LUIS E Director 741 SE 5TH PL, HIALEAH, FL, 33010
CARMENATE LUIS E Agent 741 SE 5TH PL, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-03 - -
AMENDMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 741 SE 5TH PL, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-02-28 741 SE 5TH PL, HIALEAH, FL 33010 -
AMENDMENT 2020-02-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-05 CARMENATE, LUIS E -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-13
Amendment 2020-11-03
Amendment 2020-06-16
ANNUAL REPORT 2020-03-17
Amendment 2020-02-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State