Search icon

GSE GROUP INC. - Florida Company Profile

Company Details

Entity Name: GSE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GSE 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: 16 Jun 2017 (8 years ago)
Date of dissolution: 12 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: P17000053167
FEI/EIN Number 822310779

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

Address: 4401 East 11th Ave, Hialeah, FL, 33013, US
Mail Address: 4401 East 11th Ave, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ IVAN Chief Executive Officer 4401 East 11th Ave, Hialeah, FL, 33013
LOPEZ IVAN Chief Operating Officer 4401 East 11th Ave, Hialeah, FL, 33013
LOPEZ IVAN President 4401 East 11th Ave, Hialeah, FL, 33013
LOPEZ IVAN Agent 4401 East 11th Ave, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-12 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 4401 East 11th Ave, Hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 4401 East 11th Ave, Hialeah, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-06-18 4401 East 11th Ave, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2019-10-18 LOPEZ, IVAN -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-01-30 - -
AMENDMENT 2017-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400406 ACTIVE 2023-107821-CC-05 MIAMI-DADE COUNTY COURT 2024-02-24 2029-07-02 $9,930.95 GLOBAL AIRTECH MFG, INC., 5190 NEIL ROAD, SUITE 570, RENO, NV 89502

Documents

Name Date
Voluntary Dissolution 2024-06-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-18
Amendment 2019-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State