Search icon

GAEL AUTO EXPORT. CORP - Florida Company Profile

Company Details

Entity Name: GAEL AUTO EXPORT. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAEL AUTO EXPORT. 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: 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: 13 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P18000093570
FEI/EIN Number 83-2552184

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

Address: 2780 NE 183RD STREET, 1106, AVENTURA, FL, 33160, US
Mail Address: 2780 NE 183RD STREET, 1106, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ PEDRO President 2780 NE 183RD STREET # 1106, AVENTURA, FL, 33160
Dominguez Pedro Pedr APT 1106, AVENTURA, FL, 33160
DOMINGUEZ PEDRO Agent 2780 NE 183RD STREET, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-14 DOMINGUEZ, PEDRO -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 2780 NE 183RD STREET, 1106, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-17 2780 NE 183RD STREET, 1106, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 2780 NE 183RD STREET, 1106, AVENTURA, FL 33160 -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-17
Domestic Profit 2018-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State