Search icon

GRATITUDE SERVICES 1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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