Search icon

CLANESFERK CORP - Florida Company Profile

Company Details

Entity Name: CLANESFERK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLANESFERK CORP 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: 14 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000076336
FEI/EIN Number 47-5108294

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

Address: 9130 S. Dadeland Blvd, MIAMI, FL, 33156, US
Mail Address: 9130 S. Dadeland Blvd, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINO GUSTAVO President 785 CRANDON BLVD APT 201, KEY BISCAYNE, FL, 33149
MIAMI CONDO SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2929 SW 3rd Ave., Suite 210, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-10-17 9130 S. Dadeland Blvd, Suite #1509, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-10-17 MIAMI CONDO SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 9130 S. Dadeland Blvd, Suite #1509, MIAMI, FL 33156 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-17
Domestic Profit 2015-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State