Search icon

GW ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: GW ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GW ENTERPRISE 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: 24 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: P15000018253
FEI/EIN Number 47-3269306

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

Address: 8801 Biscayne blvd, Suite 103, MIAMI, FL, 33138, US
Mail Address: 8801 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABRE RANDY Vice President 8801 Biscayne Blvd, MIAMI, FL, 33138
FABRE GUERDY W President 8801 Biscayne Blvd, MIAMI, FL, 33138
FABRE GUERDY Agent 8801 Biscayne Blvd, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 FABRE, GUERDY -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 8801 Biscayne blvd, Suite 103, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-12-09 8801 Biscayne blvd, Suite 103, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 8801 Biscayne Blvd, 103, MIAMI, FL 33138 -
AMENDMENT 2015-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000055911 ACTIVE 1000000977958 DADE 2024-01-18 2044-01-24 $ 101,579.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000032070 ACTIVE 1000000912700 DADE 2022-01-11 2042-01-19 $ 981.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000442325 TERMINATED 1000000830602 DADE 2019-06-21 2039-06-26 $ 656.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000740340 TERMINATED 1000000802144 DADE 2018-10-30 2038-11-07 $ 1,024.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000740357 TERMINATED 1000000802145 DADE 2018-10-30 2038-11-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State