Entity Name: | GERALD SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GERALD SOLUTIONS CORP 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: | 24 Oct 2018 (6 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: | P18000088968 |
FEI/EIN Number |
83-2562397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3060 NW 98 ST, MIAMI, FL, 33147, US |
Mail Address: | 3060 NW 98 ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDOMO MARIA A | President | 3060 NW 98 ST, MIAMI, FL, 33147 |
GONZALEZ BAYRON J | Vice President | 3060 NW 98 ST, MIAMI, FL, 33147 |
PERDOMO MARIA A | Agent | 3060 NW 98 ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-30 | 3060 NW 98 ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2022-11-30 | 3060 NW 98 ST, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-30 | 3060 NW 98 ST, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | PERDOMO, MARIA A | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-30 |
AMENDED ANNUAL REPORT | 2020-12-01 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-10-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2941058507 | 2021-02-22 | 0455 | PPP | 7369 NW 174 TERR STE 107, MIAMI, FL, 33015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State