Entity Name: | GUTCEN INDUSTRIES USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUTCEN INDUSTRIES USA 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: | 09 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2019 (6 years ago) |
Document Number: | P17000022413 |
FEI/EIN Number |
81-1017122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14231 SW 28 ST, MIAMI, FL, 33175, US |
Mail Address: | 14231 SW 28 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ANA Y | President | 14231 SW 28 ST, MIAMI, FL, 33175 |
GOMEZ ANA Y | Secretary | 14231 SW 28 ST, MIAMI, FL, 33175 |
GOMEZ ANA Y | Treasurer | 14231 SW 28 ST, MIAMI, FL, 33175 |
ANA YANCY GOMEZ | Agent | 14231 SW 28 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 14231 SW 28 ST, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 14231 SW 28 ST, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 14231 SW 28 ST, MIAMI, FL 33175 | - |
REINSTATEMENT | 2019-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | ANA YANCY, GOMEZ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-04-11 |
Domestic Profit | 2017-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State