Search icon

G.E.G.M. INC. - Florida Company Profile

Company Details

Entity Name: G.E.G.M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.E.G.M. 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 01 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: P15000057815
FEI/EIN Number 47-4439300

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

Address: 1680 MICHIGAN AVENUE, STE 910, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVENUE, STE 910, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRETTI ALESSANDRO President 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
FERRETTI ALESSANDRO Secretary 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
SOFI ONE INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-01 - -
NAME CHANGE AMENDMENT 2015-07-20 G.E.G.M. INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State