Search icon

FLAWLESS BY GM, INC. - Florida Company Profile

Company Details

Entity Name: FLAWLESS BY GM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAWLESS BY GM, 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: 03 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000067111
FEI/EIN Number 83-1456705

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

Address: 2000 Salzedo str, Apt 1108, CORAL GABLES, FL, 33134, US
Mail Address: 2000 salzedo str, Apt 1108, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHIO GHASSAN President 2000 salzedo str, CORAL GABLES, FL, 33134
MEHIO GHASSAN Agent 2000 salzedo str, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-26 2000 Salzedo str, Apt 1108, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-31 2000 Salzedo str, Apt 1108, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-31 2000 salzedo str, Apt 1108, CORAL GABLES, FL 33134 -
REINSTATEMENT 2020-10-31 - -
REGISTERED AGENT NAME CHANGED 2020-10-31 MEHIO, GHASSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-05 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-31
Amendment 2018-10-05
Domestic Profit 2018-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State