Search icon

GM IM, INC - Florida Company Profile

Company Details

Entity Name: GM IM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM IM, 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: 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: 30 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000056491
FEI/EIN Number 47-4462208

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

Address: 247 SW 8TH ST, # 268, MIAMI, FL, 33130
Mail Address: 247 SW 8TH ST, # 268, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURA GARY W Director 410 SW 22ND RD, MIAMI, FL, 33129
MAURA GARY W Vice President 410 SW 22ND RD, MIAMI, FL, 33129
GAVIRIA IRENE L President 410 SW 22ND RD, MIAMI, FL, 33129
GAVIRIA IRENE L Secretary 410 SW 22ND RD, MIAMI, FL, 33129
GAVIRIA IRENE L Treasurer 410 SW 22ND RD, MIAMI, FL, 33129
MAURA GARY W Agent 247 SW 8TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070965 CHEF'S CULINARY CREATION'S CO EXPIRED 2015-07-07 2020-12-31 - 247 SW 8TH ST APT. # 268, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State