Entity Name: | GRATITUDE SERVICES 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRATITUDE SERVICES 1, 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: | 18 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jun 2022 (3 years ago) |
Document Number: | P15000016104 |
FEI/EIN Number |
47-3182480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5771 SW 5TH ST, MIAMI, FL, 33144, US |
Mail Address: | 5771 SW 5TH ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ REYMAR | President | 5771 SW 5TH ST, MIAMI, FL, 33144 |
PEREZ ARMANDO | Director | 5771 SW 5TH ST, MIAMI, FL, 33144 |
PEREZ REYMAR A | Agent | 5771 SW 5TH ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-06-16 | GRATITUDE SERVICES 1, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 5771 SW 5TH ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 5771 SW 5TH ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 5771 SW 5TH ST, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | PEREZ, REYMAR A | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2016-06-01 | GRATITUDE ATM SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-16 |
Amendment and Name Change | 2022-06-16 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Name Change | 2016-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State