Search icon

GOD'S GIFT WHOLESALE, RETAIL& MULTI SERVICES, INC - Florida Company Profile

Company Details

Entity Name: GOD'S GIFT WHOLESALE, RETAIL& MULTI SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD'S GIFT WHOLESALE, RETAIL& MULTI SERVICES, 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: 07 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2025 (2 months ago)
Document Number: P19000086499
FEI/EIN Number 84-3772418

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

Address: 833 ne 125TH st, n miami, FL, 33161, US
Mail Address: 631 ne 193st, MIAMI, FL, 33179, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE LUNIE President 833 ne 125st, n miami, FL, 33161
PIERRE LUNIE Owner 833 ne 125st, n miami, FL, 33161
Jerome Nicole President 631 ne 193st, Miami, FL, 33179
PIERRE LUNIE Agent 833 NE 125TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 900 NE 132ST, SUITE 101, n miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 900 NE 132ST, SUITE 101, n miami, FL 33161 -
REINSTATEMENT 2025-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-11 833 ne 125TH st, n miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 833 ne 125TH st, n miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-11-18 PIERRE, LUNIE -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-11-18
Domestic Profit 2019-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State