Search icon

GG COCO, INC. - Florida Company Profile

Company Details

Entity Name: GG COCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GG COCO, 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: P14000095006
FEI/EIN Number 47-2406103

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

Address: 3891 e 10 ave, hialeah, FL, 33013, US
Mail Address: 3891 e 10 ave, hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIANO GABRIEL President 3891 e 10 ave, hialeah, FL, 33013
GALIANO GABRIEL Agent 3891 e 10 ave, hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 3891 e 10 ave, hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 3891 e 10 ave, hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-03-24 3891 e 10 ave, hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2022-09-22 GALIANO, GABRIEL -
REINSTATEMENT 2022-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057604 TERMINATED 1000000771738 DADE 2018-02-05 2038-02-07 $ 16,244.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000297731 TERMINATED 1000000743822 MIAMI-DADE 2017-05-19 2037-05-24 $ 4,031.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000634018 TERMINATED 1000000722470 DADE 2016-09-15 2036-09-21 $ 1,332.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-09-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-14
Amendment 2018-06-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State