Entity Name: | GICSS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GICSS 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: | 15 Aug 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | P16000067192 |
FEI/EIN Number |
46-4208457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6206 SW 136TH CT., APT A201, MIAMI, FL, 33183, US |
Mail Address: | 6206 SW 136TH CT., APT A201, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JAXON | President | 6206 SW 136TH CT., APT A201, MIAMI, FL, 33183 |
MORALES NILO | Vice President | 6206 SW 136TH CT., APT A201, MIAMI, FL, 33183 |
ROMERO JAXON | Agent | 6206 SW 136TH CT., APT A201, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-07-27 | - | - |
AMENDMENT | 2021-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-21 | 6206 SW 136TH CT., APT A201, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-07-21 | 6206 SW 136TH CT., APT A201, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-21 | 6206 SW 136TH CT., APT A201, MIAMI, FL 33183 | - |
AMENDMENT | 2016-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-25 |
Amendment | 2021-07-27 |
Amendment | 2021-07-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State