Search icon

GABLES COURT 206, CORP. - Florida Company Profile

Company Details

Entity Name: GABLES COURT 206, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES COURT 206, 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: 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000087680
FEI/EIN Number 47-2207452

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

Address: 7270 NW 12 ST PH-8, MIAMI, FL, 33126, US
Mail Address: 7270 NW 12 ST PH-8, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIRNET CARGO CORPORATION S.A. Director 7270 NW 12 ST PH-8, MIAMI, FL, 33126
AIRNET CARGO CORPORATION S.A. Agent 7270 NW 12 ST PH-8, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 AIRNET CARGO CORPORATION S.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7270 NW 12 ST PH-8, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-06-29 7270 NW 12 ST PH-8, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7270 NW 12 ST PH-8, MIAMI, FL 33126 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State