Search icon

GENERACION SERVICIO MANTENIMIENTO GSM VENEZUELA, INC. - Florida Company Profile

Company Details

Entity Name: GENERACION SERVICIO MANTENIMIENTO GSM VENEZUELA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERACION SERVICIO MANTENIMIENTO GSM VENEZUELA, 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000059731
FEI/EIN Number 47-4620978

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

Address: 10400 NW 74TH ST, MEDLEY, FL, 33178, US
Mail Address: 10400 NW 74TH ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BORIS President 10400 NW 74 ST #105, MEDLEY, FL, 33178
GOMEZ BORIS Vice President 10400 NW 74 ST #105, MEDLEY, FL, 33178
GOMEZ BORIS Secretary 10400 NW 74 ST #105, MEDLEY, FL, 33178
GOMEZ BORIS Treasurer 10400 NW 74 ST #105, MEDLEY, FL, 33178
GOMEZ BORIS Agent 10400 NW 74 ST #105, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008580 GSM VENEZUELA EXPIRED 2017-01-24 2022-12-31 - 2748 NW 112 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-08 GOMEZ, BORIS -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 10400 NW 74 ST #105, MEDLEY, FL 33178 -
AMENDMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-17 10400 NW 74TH ST, UNIT 105, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-12-17 10400 NW 74TH ST, UNIT 105, MEDLEY, FL 33178 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232417 ACTIVE 1000000887641 DADE 2021-05-07 2041-05-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-11-08
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-10-11
Domestic Profit 2015-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State