Search icon

GJT BROTHER, INC - Florida Company Profile

Company Details

Entity Name: GJT BROTHER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GJT BROTHER, 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000048350
FEI/EIN Number 85-2262290

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

Address: 7075 NW 186TH ST, HIALEAH, FL, 33015, US
Mail Address: 7075 NW 186TH ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABARES JULIO A President 7075 NW 186TH ST, HIALEAH, FL, 33015
TABARES JULIO A Agent 7075 NW 186TH ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 7075 NW 186TH ST, APT C408, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 7075 NW 186TH ST, APT C408, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-09-30 7075 NW 186TH ST, APT C408, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-09-30 TABARES, JULIO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
Domestic Profit 2019-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State