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 |
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 |
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 | - | - |
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 |
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