Search icon

GONZALEZ & MERINO, INC. - Florida Company Profile

Company Details

Entity Name: GONZALEZ & MERINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALEZ & MERINO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2014 (11 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P14000065882
FEI/EIN Number 47-1555723

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

Address: 16132 NE 19TH PL, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16132 NE 19TH PL, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MANUEL E President 16132 NE 19TH PL, NORTH MIAMI BEACH, FL, 33162
MERINO MARGARITA Vice President 16132 NE 19TH PL, NORTH MIAMI BEACH, FL, 33162
GONZALEZ MANUEL E Agent 16132 NE 19TH PL, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 16132 NE 19TH PL, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 16132 NE 19TH PL, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
Reg. Agent Change 2014-10-06
Domestic Profit 2014-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State