Search icon

GTE GROUP, INC - Florida Company Profile

Company Details

Entity Name: GTE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GTE GROUP, 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: 10 Oct 2016 (9 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: P16000082273
FEI/EIN Number 81-4083768

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

Address: 7805 W 2ND CT, HIALEAH, FL, 33014, US
Mail Address: 7805 W 2ND CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FELIPE President 7805 W 2ND CT, HIALEAH, FL, 33014
GARCIA CESAR AJR Vice President 7805 W 2ND CT, Hialeah, FL, 33014
GARCIA CESAR SR Officer 7805 W 2ND CT, Hialeah, FL, 33014
GARCIA FELIPE Agent 16592 NW 16 ST., PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-12-05 - -
VOLUNTARY DISSOLUTION 2019-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 7805 W 2ND CT, #2, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-01-06 7805 W 2ND CT, #2, HIALEAH, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-26
Revocation of Dissolution 2019-12-05
VOLUNTARY DISSOLUTION 2019-09-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-10-12
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State