Entity Name: | G.M.D. SEVEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.M.D. SEVEN 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: | 09 Jun 2014 (11 years ago) |
Document Number: | P14000049619 |
FEI/EIN Number |
47-1071172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3320 SW 97 CT, MIAMI, FL, 33165, US |
Mail Address: | 3320 SW 97 CT, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUJOL DE DIOS JORGE A | President | 3320 SW 97 CT, MIAMI, FL, 33165 |
PUJOL DE DIOS JORGE A | Director | 3320 SW 97 CT, MIAMI, FL, 33165 |
PEREZ VEGA SONNIA B | Vice President | 3320 SW 97 CT, MIAMI, FL, 33165 |
PEREZ VEGA SONNIA B | Director | 3320 SW 97 CT, MIAMI, FL, 33165 |
PUJOL DE DIOS JORGE A | Agent | 3320 SW 97 CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 3320 SW 97 CT, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 3320 SW 97 CT, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 3320 SW 97 CT, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State