Search icon

GIMFAMILY2021 CORP - Florida Company Profile

Company Details

Entity Name: GIMFAMILY2021 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIMFAMILY2021 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: 12 Apr 2021 (4 years ago)
Document Number: P21000035097
FEI/EIN Number 86-3407729

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

Address: 6601 SW 8th St, Miami, FL, 33144, US
Mail Address: 6601 SW 8th St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ JEAN C President 8956 W Flager St Apto 104, MIAMI, FL, 33174
OLIVO YLIANA M Vice President 8956 W Flager St Apto 104, MIAMI, FL, 33174
GIMENEZ JEAN C Agent 8956 West Flagler St, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 5987 SW 8th St, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 655 WEST PARK DRIVE, APT 6, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 5987 SW 8th St, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-04-09 6601 SW 8th St, Suite 3, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6601 SW 8th St, Suite 3, Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 8956 West Flagler St, APT 104, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-01-29 GIMENEZ, JEAN CARLOS -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-28
Domestic Profit 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State